VALUEPLACE LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1022 February 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0318 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN

View Document

15/12/9715 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 SUITE 3 OLD MUNICIPAL BUILDING CHURCH SQUARE HARTLEPOOL CLEVELAND TS24 7EQ

View Document

20/12/9620 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 194 QUEEN ALEXANDRA ROAD SUNDERLAND TYNE & WEAR SR3 1XQ

View Document

28/12/9528 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 12 CLEVELAND VIEW SUNDERLAND TYNE+WEAR SR6 8AP

View Document

13/11/9513 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: G OFFICE CHANGED 09/01/95 SUITE 3,MUNICAL BUILDINGS CHURCH SQUARE HARTLEPOOL CLEVELAND TS24 7EQ

View Document

08/12/948 December 1994 S386 DISP APP AUDS 21/10/94

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: G OFFICE CHANGED 26/04/93 6 GRANGE TERRACE STOCKTON ROAD SUNDERLAND TYNE & WEAR, SR2 7DF

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: G OFFICE CHANGED 30/01/92 2 BACHES STREET LONDON N1 6UB

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 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