VALID LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW DENNY / 29/04/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 28/29 COMMERCIAL ROAD GUILDFORD SURREY GU1 4SU

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/011 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

16/08/9716 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: SUITE 13954 72 NEW BOND STREET LONDON W1Y 9DD

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9629 April 1996 Incorporation

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