VALOLONG LIMITED

Company Documents

DateDescription
24/08/1324 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1324 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/11/1219 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2012

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM
C/O METALRAX GROUP PLC
ARDATH ROAD KINGS NORTON
BIRMINGHAM
B38 9PN

View Document

04/10/114 October 2011 DECLARATION OF SOLVENCY

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/07/114 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED FABRICOTE LIMITED
CERTIFICATE ISSUED ON 15/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN KINGSTON

View Document

26/05/1026 May 2010 TERMINATE DIR APPOINTMENT

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR NICHOLAS LONGLEY

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCK

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR NICHOLAS LONGLEY

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 ADOPT ARTICLES

View Document

21/10/0921 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PIPER

View Document

23/09/0923 September 2009 ADOPT ARTICLES 18/09/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAMMOND

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/08/084 August 2008 SECRETARY APPOINTED MICHAEL JOHN STOCK

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DARREN FARRIMOND

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED ANDREW JOHN RICHARDSON

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECTION 394

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/946 July 1994

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM:
UNIT 38 PLANETARY INDUSTRIAL EST
WEDNESFIELD
WOLVERHAMPTON
WV13 3XB

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/11/9330 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 WD 18/01/88 AD 11/01/88---------
￯﾿ᄑ SI 74999@1=74999
￯﾿ᄑ IC 2/75001

View Document

17/02/8817 February 1988 WD 18/01/88 AD 11/01/88---------
PREMIUM
￯﾿ᄑ SI 74999@1=74999
￯﾿ᄑ IC 75001/150000

View Document

15/02/8815 February 1988 ￯﾿ᄑ NC 100/250000
11/01

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM:
UNIT 2
WILLENHALL INDUSTRIAL ESTATE
BLOXWICH WALSALL
WEST MIDLANDS WS3 2XN

View Document

02/12/872 December 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED
CALMSTRIPE LIMITED
CERTIFICATE ISSUED ON 10/06/87

View Document

17/07/8617 July 1986 ALT MEM AND ARTS

View Document

09/07/869 July 1986 ALT MEM AND ARTS

View Document

02/07/862 July 1986 ALT MEM AND ARTS

View Document

09/06/869 June 1986 ALT MEM AND ARTS

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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