VALET REALISATIONS LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2012

View Document

18/10/1218 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/05/1218 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2012

View Document

09/01/129 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011:LIQ. CASE NO.1

View Document

09/01/129 January 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

05/01/125 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

15/12/1115 December 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

15/12/1115 December 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE CAR SMART CENTRE VERMONT CONCORD WASHINGTON TYNE & WEAR NE37 2AX

View Document

25/10/1125 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009284,00009341

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED INTER CLEAN LTD CERTIFICATE ISSUED ON 20/10/11

View Document

20/10/1120 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/05/1118 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/1028 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

22/03/1022 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK SMITH / 01/05/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRISON / 02/04/2008

View Document

29/04/0829 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/04/0826 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/04/0826 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION

View Document

18/04/0818 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN HARRISON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KENNETH GARDENER

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED DEREK SMITH

View Document

14/04/0814 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/01/082 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/082 January 2008 � SR 10000@1 16/06/05

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

20/05/0320 May 2003 STRIKE-OFF ACTION SUSPENDED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FIRST GAZETTE

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 KIELDER HOUSE 1/2 EMMERSON TERRACE COLUMBIA WASHINGTON TYNE AND WEAR NE38 7LN

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: G OFFICE CHANGED 11/06/96 CONCORD HOUSE CONCORD WASHINGTON TYNE AND WEAR NE37 2AS

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 HUTTON HOUSE. SANDYFORD ROAD. NEWCASTLE UPON TYNE. NE2 1QU.

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/08/9422 August 1994 NEW SECRETARY APPOINTED

View Document

22/08/9422 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994

View Document

18/08/9418 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 � NC 100/50000 03/05/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/05/9228 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: G OFFICE CHANGED 24/03/92 1 DALMAHOY USWORTH WASHINGTON TYNE & WEAR NE37 1SF

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED ALL VEHICLE VALETING LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

07/08/907 August 1990 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