VALIDPROMPT LIMITED

Company Documents

DateDescription
31/12/1931 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/193 October 2019 APPLICATION FOR STRIKING-OFF

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERRENCE LE LONG

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/04/1828 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/05/1327 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PHILLIPS

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MURPHY

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR TERRENCE LE LONG

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL MURPHY / 10/06/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 PREVEXT FROM 30/11/2008 TO 30/04/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 November 2005

View Document

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

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 19-21 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/9824 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

24/07/9824 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

24/07/9824 July 1998 £ NC 1000/1000000 06/07/98

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information