VALCOM HOLDINGS LTD

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
C/O GYNCH SHAW MAURICE & CO
REAR OF NO. 2 GLENTHORNE ROAD
LONDON
N11 3HT
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/03/1223 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LINAS MATAITIS / 10/10/2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ZOHRA MATAITIS

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR LINAS MATAITIS

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
GSM HOUSE 5 GLENTHORNE ROAD
FRIERN BARNET
LONDON
N11 3HU

View Document

05/04/115 April 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/05/107 May 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINAS MATAITIS / 01/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOHRA MATAITIS / 01/01/2010

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ZOHRA MATAITIS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED LINAS MATAITIS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED ZOHRA MATAITIS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, C/O HILLIER HOPKINS, ST MARTINS HOUSE, 31-35 CLARENDON ROAD, WATFORD HERTFORDSHIRE, WD17 1JF

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
ST MARTIN'S HOUSE, 31/35 CLARENDON ROAD, WATFORD, HERTS WD1 1JA

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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