VALUEMETRICS LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
OLD HALL FARM WHITESTITCH LANE
MERIDEN
COVENTRY
WEST MIDLANDS
CV7 7JE
UNITED KINGDOM

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE MATTHYS LAUBSCHER / 01/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
VIENNA HOUSE STARLEY WAY
BIRMINGHAM
WEST MIDLANDS
B37 7HB

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR GARY ANDREW COOK

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE HOPKINS

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILE MATTHYS LAUBSCHER / 23/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
4 SPUR ROAD
COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3EB

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR EMILE MATTHYS LAUBSCHER

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WALLIS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ROWSELL / 04/12/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
21 SUNNYSIDE LANE
BALSALL COMMON
COVENTRY
WEST MIDLANDS CV7 7FY

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM:
COLWALL LODGE
MARSH LANE
SOLIHULL
WEST MIDLANDS B91 2PQ

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 COMPANY NAME CHANGED
VALUE METRICS LIMITED
CERTIFICATE ISSUED ON 06/06/02

View Document

23/05/0223 May 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