VALCO MANAGEMENT LLP

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALISTAIR HUGH SMITH / 03/08/2010

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 24/09/10

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALISTAIR HUGH SMITH / 03/08/2010

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALAN MORRIS / 24/09/2010

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 24/09/09

View Document

28/10/0928 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID COVER / 05/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL COVER

View Document

03/04/093 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL

View Document

19/03/0919 March 2009 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

06/10/086 October 2008 LLP MEMBER APPOINTED DAVID MORRIS LOGGED FORM

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

27/09/0727 September 2007 NEW MEMBER APPOINTED

View Document

02/08/072 August 2007

View Document

02/08/072 August 2007 NEW MEMBER APPOINTED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company