VALEFRAME LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN WILLANS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN OLIVER / 20/01/2010

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARSWELL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED VALE (ELTON) LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

02/10/072 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED VALEFRAME LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 11 BRUTON STREET MAYFAIR LONDON W1J 6PY

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 28 SAINT GEORGE STREET HANOVER SQUARE LONDON W1S 2FA

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

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

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 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