VALSAVE ENGINEERED SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/2012 February 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

13/12/1913 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2019:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/10/2018:LIQ. CASE NO.1

View Document

21/11/1721 November 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM KING STREET TRADING ESTATE MIDDLEWICH CHESHIRE CW10 9LF

View Document

16/11/1716 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/11/1716 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1716 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA METCALF / 01/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RONALD METCALFE / 01/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD METCALF / 01/10/2017

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA METCALF / 01/10/2017

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CLARE

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CLARE / 17/01/2011

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA METCALF / 17/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD METCALF / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA METCALF / 17/01/2011

View Document

28/10/1028 October 2010 15/09/10 NO CHANGES

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 COMPANY NAME CHANGED VALSAVE ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 08/02/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/02/012 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/01/01

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 41 MEADOW LANE MOULTON NORTHWICH CHESHIRE CW9 8QH

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/02/9124 February 1991 S366A,S252,S386,S369 11/02/91

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/12/889 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document


More Company Information