VALEPROBE LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/06/1229 June 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DONNIE MACLEAN / 18/01/2011 |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM FLAT 6 8 EYRE PLACE EDINBURGH EH3 5EP |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/07/1026 July 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNIE MACLEAN / 28/03/2010 |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/10/083 October 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | NEW SECRETARY APPOINTED |
| 29/10/0729 October 2007 | SECRETARY RESIGNED |
| 29/10/0729 October 2007 | DIRECTOR RESIGNED |
| 29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
| 29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON EH54 6GU |
| 28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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