VALUE ASSET MANAGEMENT PLC

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Notice of final account prior to dissolution

View Document

10/04/2410 April 2024 Progress report in a winding up by the court

View Document

07/12/237 December 2023 Registered office address changed from Quantum Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-12-07

View Document

25/04/2325 April 2023 Progress report in a winding up by the court

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR. BARRY GUILMETTE TILDSLEY

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO INNISS

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 SECRETARY APPOINTED MS. ANNA MARIE RICHARDS

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR. HUGO INNISS

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS POWELL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS POWELL

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RONAN MALLON

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THE COUNTING HOUSE WATLING LANE DUNMOW CM6 2QY UNITED KINGDOM

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR THOMAS JAMES POWELL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GOLDING

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR THOMAS JAMES POWELL

View Document

27/10/1727 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 150000

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED VICTORIA ASSET MANAGEMENT PLC CERTIFICATE ISSUED ON 24/10/17

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR RONAN MALLON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR RONAN OLIVER MALLON

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK BYRNE

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHELAN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RONAN OLIVER MALLON

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DANIEL KEVIN WHELAN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DEREK FRANCIS BYRNE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/06/1722 June 2017 PREVSHO FROM 31/05/2018 TO 31/05/2017

View Document

21/06/1721 June 2017 CURREXT FROM 30/04/2018 TO 31/05/2018

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107063980001

View Document

24/04/1724 April 2017 COMMENCE BUSINESS AND BORROW

View Document

24/04/1724 April 2017 APPLICATION COMMENCE BUSINESS

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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