VALEFRAME LIMITED
Warning: The most recent accounts from 31 December 2013 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
16/12/1416 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
29/09/1429 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1213 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/12/1010 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN WILLANS / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 20/01/2010 |
15/12/0915 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY TIMOTHY CARSWELL |
17/12/0717 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | LOCATION OF DEBENTURE REGISTER |
30/10/0730 October 2007 | COMPANY NAME CHANGED VALE (ELTON) LIMITED CERTIFICATE ISSUED ON 30/10/07 |
02/10/072 October 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/0725 September 2007 | COMPANY NAME CHANGED VALEFRAME LIMITED CERTIFICATE ISSUED ON 25/09/07 |
25/09/0725 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
07/09/077 September 2007 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 11 BRUTON STREET MAYFAIR LONDON W1J 6PY |
07/09/077 September 2007 | LOCATION OF REGISTER OF MEMBERS |
13/12/0613 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 28 SAINT GEORGE STREET HANOVER SQUARE LONDON W1S 2FA |
17/12/0317 December 2003 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
27/11/0327 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: C/O TIM CARSWELL SOLICITORS 4TH FLOOR PRINCE RUPERT HOUSE 64 QUEEN STREET LONDON EC4R 1AD |
17/09/0317 September 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
16/12/0216 December 2002 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
13/12/0113 December 2001 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
14/02/0014 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | DIRECTOR RESIGNED |
14/02/0014 February 2000 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/02/0014 February 2000 | NEW DIRECTOR APPOINTED |
14/02/0014 February 2000 | SECRETARY RESIGNED |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED |
10/12/9910 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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