VALIDATION IN PARTNERSHIP LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a members' voluntary winding up

View Document

28/03/1928 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1928 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 12 DYERS COURT BOLLINGTON MACCLESFIELD CHESHIRE SK10 5GG

View Document

06/03/196 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 11/02/19

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2019 TO 11/02/2019

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 Annual accounts for year ending 11 Feb 2019

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CESSATION OF MARK HARRY HODKINSON AS A PSC

View Document

15/05/1815 May 2018 CURREXT FROM 30/12/2017 TO 31/05/2018

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HODKINSON

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 34 CHESTER ROAD MACCLESFIELD CHESHIRE SK11 8DG

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRY HODKINSON / 28/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN SIDES / 28/04/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 34 CHESTER ROAD MACCLESFIELD CHESHIRE SK11 8DG

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: ADELPHI MILL GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0526 August 2005 £ IC 60/55 22/07/05 £ SR [email protected]=5

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 S-DIV 06/06/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 £ NC 100/1000 12/09/03

View Document

30/09/0330 September 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

13/06/0313 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 SUB DIVISION OF SHARES 06/06/03

View Document

13/06/0313 June 2003 S-DIV 06/06/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 £ IC 30/20 04/04/03 £ SR 10@1=10

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/025 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ALTERMEMORANDUM12/11/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 14/02/97

View Document

21/05/9621 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/02/96

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/02/96

View Document

10/01/9610 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 14 MEG LANE BROKEN CROSS MACCLESFIELD CHESHIRE SK10 3LB

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 ADOPT MEM AND ARTS 26/11/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED PERMITDRESS LIMITED CERTIFICATE ISSUED ON 06/10/95

View Document

05/05/955 May 1995 COMPANY NAME CHANGED VALIDATION SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 28/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/06/9428 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: FIRST FLOOR 10 CHARLOTTE ST MANCHESTER M1 4EX

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

28/04/9228 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information