VALMAC LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

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

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE MARIA MC ENIFF / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN GERARD MC ENIFF / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED LIVEWELL LIMITED CERTIFICATE ISSUED ON 28/11/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/11/021 November 2002 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