VALEFRESH LIMITED

Company Documents

DateDescription
02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

08/05/158 May 2015 SECRETARY APPOINTED MRS VERONICA WARNER

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED VALEFRESH 2015 LIMITED
CERTIFICATE ISSUED ON 27/04/15

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED PRIMAFRUIT LIMITED
CERTIFICATE ISSUED ON 24/04/15

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 25/04/14

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 26/04/13

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR MICHAEL JOHN MUSK

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 27/04/12

View Document

08/06/128 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 29/04/11

View Document

13/06/1113 June 2011 SAIL ADDRESS CREATED

View Document

13/06/1113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 10/06/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSKELL / 13/01/2011

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/05/1028 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAELJOHN MUSK

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: ENTERPRISE WAY VALE BUSINESS PARK EVESHAM WORCESTERSHIRE WR11 1GT

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED VALEFRESH LIMITED CERTIFICATE ISSUED ON 26/11/07; RESOLUTION PASSED ON 21/11/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 16/10/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 � NC 100/1000 16/10/0

View Document

02/10/072 October 2007 COMPANY NAME CHANGED BEALAW (864) LIMITED CERTIFICATE ISSUED ON 02/10/07; RESOLUTION PASSED ON 02/10/07

View Document

24/05/0724 May 2007 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