VALID ACCESS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

25/01/1825 January 2018 AUDITOR'S RESIGNATION

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED PETER SCHIESER

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANDREW BOWIE

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BRIGLIA

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

03/02/143 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/01/1431 January 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MARK ROLAND BRIGLIA

View Document

24/10/1324 October 2013 AUDITOR'S RESIGNATION

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE BRAMALL

View Document

23/04/1323 April 2013 ADOPT ARTICLES 31/12/2012

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/138 February 2013 ADOPT ARTICLES 31/12/2012

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

11/01/1311 January 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRENCH

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JANINE BRAMALL

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RICHARDS / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FRENCH / 14/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 COMPANY NAME CHANGED GEOFFREY INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 29 ALBEMARLE STREET LONDON WC1X 3FA

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ISSUE 999 SHARES 22/12/97

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9625 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED GEOFFREY EUROPE LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

26/01/9626 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LC&LC LIMITED


  • 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