VALMA TRADING LIMITED

Company Documents

DateDescription
19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCHAEFFER JR

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 25/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCHAEFFER JR / 25/01/2014

View Document

29/05/1429 May 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE SCHNEIDER / 25/01/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIS SECRETARIES LIMITED

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY DAVIS SECRETARIES LIMITED

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

20/02/0120 February 2001 EXEMPTION FROM APPOINTING AUDITORS 14/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

05/09/005 September 2000 FIRST GAZETTE

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 ADOPT MEM AND ARTS 25/01/99

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 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