VALEFOX LIMITED

Company Documents

DateDescription
26/06/1026 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1026 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2010

View Document

16/02/1016 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF

View Document

27/12/0827 December 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/09/0825 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

01/03/081 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

03/09/073 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/03/071 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/03/062 March 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/062 March 2006 STATEMENT OF AFFAIRS

View Document

02/03/062 March 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/03/061 March 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/03/061 March 2006 30/01/06 ABSTRACTS AND PAYMENTS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 10/10/05 ABSTRACTS AND PAYMENTS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/09/0424 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 S386 DISP APP AUDS 03/09/04

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 S366A DISP HOLDING AGM 03/09/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 42 BEDFORD ROW LONDON WC1R 4JL

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 3RD FLOOR THERESE HOUSE 29-30 GLASSHOUSE YARD LONDON EC 1A 4JN

View Document

16/02/0216 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/016 July 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • MY-HIVE LTD


  • 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