VALUE REALISATIONS LIMITED

Company Documents

DateDescription
07/06/197 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/02/191 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/11/1816 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 4TH FLOOR ABBEY HOUSE 32 BOOTH STREET MANCHESTER M2 4AB

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JY ENGLAND

View Document

09/11/189 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00010550

View Document

22/10/1822 October 2018 COMPANY NAME CHANGED VVB ENGINEERING LTD. CERTIFICATE ISSUED ON 22/10/18

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RUSLING / 19/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MICHAEL MEEHAN / 19/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOOD / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI KORVYAKOV / 02/10/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYMON WILSON / 19/09/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM PO BOX CM26JY BURGUNDY COURT 64-66 SPRINGFIELD RD CHELMSFORD ESSEX CM2 6JY ENGLAND

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM DEBEAUVOIR FARM CHURCH ROAD, RAMSDEN HEATH BILLERICAY ESSEX CM11 1PW

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MISS SAMANTHA JAYNE GRIGGS

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR GRAHAM RUSLING

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR THOMAS WOOD

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / VVB TECHNOLOGIES GROUP LIMITED / 09/04/2018

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026458410001

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DIMITRI KORVYAKOV

View Document

17/04/1817 April 2018 CESSATION OF HINDE HOLDINGS AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINDE

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MATT MEEHAN

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HINDE

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026458410004

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VVB TECHNOLOGIES GROUP LIMITED

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026458410003

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED NICHOLAS JAMES BEEDLE

View Document

02/10/152 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026458410002

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026458410001

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

31/10/1331 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR GLYN JOHN ALAN RACE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SYMON WILSON

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/10/1230 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED VALLEY VIEW BUILDING AND ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

12/07/1112 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 CHANGE OF NAME 04/07/2011

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE HILLER

View Document

22/07/1022 July 2010 SECRETARY APPOINTED ROSEMARY HINDE

View Document

30/06/1030 June 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: PRIORY CLOSE ST MARYS GATE LANCASTER LANCASHIRE LA1 1XB

View Document

17/09/9917 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: ANDALUCIA HAZELRIGE LANE SCOTFORTH LANCASHIRE LA2 0RE

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/09/9116 September 1991 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