FIRES NUMBER 2 LIMITED

Company Documents

DateDescription
23/12/1123 December 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/12/1123 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00011050,00008371

View Document

23/12/1123 December 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 COMPANY NAME CHANGED VALOR NEWHOME LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 SECRETARY APPOINTED KAREN ROBERTS

View Document

02/06/082 June 2008 SECRETARY RESIGNED MALCOLM STRATTON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

11/10/0611 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/00

View Document

06/12/006 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 MARINER TAMWORTH STAFFORDSHIRE B79 7UL

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 EXEMPTION FROM APPOINTING AUDITORS 03/11/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/976 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

06/01/976 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: G OFFICE CHANGED 23/12/96 PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4XA

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 CONVERSION 28/04/95

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 SECRETARY RESIGNED

View Document

14/10/9214 October 1992 NEW SECRETARY APPOINTED

View Document

01/07/921 July 1992 AUDITOR'S RESIGNATION

View Document

24/06/9224 June 1992 EXEMPTION FROM APPOINTING AUDITORS 19/06/92

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 S386 DISP APP AUDS 08/10/91

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/04/9123 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 AUDITOR'S RESIGNATION

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 NEW SECRETARY APPOINTED

View Document

28/03/9128 March 1991 SECRETARY RESIGNED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: G OFFICE CHANGED 25/03/91 RIVERSIDE HOUSE CORNEY ROAD LONDON W4 2SL

View Document

14/01/9114 January 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ADOPT MEM AND ARTS 04/10/90

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: G OFFICE CHANGED 18/01/88 RIVERSIDE WORKS, CONNEY ROAD, CHISWICK, LONDON W4 2SL

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/11/867 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/09/869 September 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

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