VALLENT SOFTWARE SYSTEMS UK

Company Documents

DateDescription
21/09/1521 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1521 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
PO BOX 41
NORTH HARBOUR
PORTSMOUTH HAMPSHIRE
PO6 3AU

View Document

04/09/154 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/154 September 2015 DECLARATION OF SOLVENCY

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/06/1022 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED STEPHEN WILSON

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

01/03/081 March 2008 DIRECTOR RESIGNED TOM MUNRO

View Document

01/03/081 March 2008 DIRECTOR RESIGNED ROBERT LAING

View Document

21/12/0721 December 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED METRICA SOFTWARE SYSTEMS UK CERTIFICATE ISSUED ON 14/02/05

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 23 SHEEN ROAD RICHMOND UPON THAMES SURREY TW9 1BN

View Document

06/12/046 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED ADC SOFTWARE SYSTEMS UK CERTIFICATE ISSUED ON 30/11/04

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/014 September 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED ADC METRICA CERTIFICATE ISSUED ON 30/03/01

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/11/992 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED METRICA SYSTEMS CERTIFICATE ISSUED ON 11/07/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ALTER MEM AND ARTS 08/08/96

View Document

18/08/9618 August 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: G OFFICE CHANGED 16/08/96 11/13, WORPLE WAY, RICHMOND, SURREY, TW10 6DG.

View Document

08/08/968 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/965 June 1996 ALTER MEM AND ARTS 20/05/96

View Document

05/06/965 June 1996 APPROVAL OF 155(6)A 20/05/96

View Document

31/05/9631 May 1996 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

31/05/9631 May 1996 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

31/05/9631 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/05/9631 May 1996 ALTER MEM AND ARTS 31/05/96

View Document

31/05/9631 May 1996 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

31/05/9631 May 1996 REREG OTHER 31/05/96

View Document

31/05/9631 May 1996 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/04/9621 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 16/07/95; CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

14/12/9414 December 1994 S366A DISP HOLDING AGM 23/07/93

View Document

14/12/9414 December 1994 S386 DISP APP AUDS 23/07/93

View Document

14/12/9414 December 1994 ADOPT MEM AND ARTS 19/08/93

View Document

10/11/9410 November 1994 � IC 1000/500 29/09/94 � SR 500@1=500

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

28/02/9428 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/936 September 1993 NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 ADOPT MEM AND ARTS 19/08/93

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: G OFFICE CHANGED 27/08/93 BROBECK HALE AND DORR, VERITAS HOUSE, 125, FINSBURY PAVEMENT, LONDON, EC2A 1NQ.

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 S386 DISP APP AUDS 23/07/93

View Document

04/08/934 August 1993 S252 DISP LAYING ACC 23/07/93

View Document

04/08/934 August 1993 S366A DISP HOLDING AGM 23/07/93

View Document

26/07/9326 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: G OFFICE CHANGED 26/07/93 C/O BROBECK HALE AND DORR INTERN ATIONAL TWO BISHOPSGATE EXCHANGE 155 BISHOPSGATE LONDON EC2M 3YJ

View Document

16/07/9316 July 1993 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