VALHALLA CONSULTING LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SLACK

View Document

29/03/1129 March 2011 SECRETARY APPOINTED MRS ALEXANDRA MORIA BROCKLEHURST

View Document

25/02/1125 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PETER MARK BROCKLEHURST

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SLACK

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
MCMILLER HOUSE 1 CROFT STREET
HYDE
CHESHIRE SK14 1LH

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 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