VALLEY INCLUSIONS LTD

Company Documents

DateDescription
17/04/1317 April 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HINNIGHAN / 01/01/2013

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA HINNIGHAN

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MIL MANCHESTER M40 8BB

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/122 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 DISS40 (DISS40(SOAD))

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HINNIGHAN / 09/04/2012

View Document

09/04/129 April 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 1 CRAWSHAW GRANGE CRAWSHAWBOOTH ROSSENDALE LANCS BB4 8LY

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

18/08/1118 August 2011 16/11/10 NO CHANGES

View Document

07/04/117 April 2011 Annual return made up to 16 November 2009 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 Annual return made up to 16 November 2008 with full list of shareholders

View Document

15/10/0915 October 2009 Annual return made up to 16 November 2007 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

16/11/0516 November 2005 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