VALMAC ASSOCIATES LTD

Company Documents

DateDescription
03/02/223 February 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Final Gazette dissolved following liquidation

View Document

03/11/213 November 2021 Court order for early dissolution in a winding-up by the court

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DG

View Document

15/11/1615 November 2016 COURT ORDER NOTICE OF WINDING UP

View Document

15/11/1615 November 2016 NOTICE OF WINDING UP ORDER

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/05/1510 May 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MACLENNAN / 12/02/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O ALEXANDRA HOUSE STATION ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8DL

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/09/098 September 2009 DIRECTOR APPOINTED VALERIE MACLENNAN

View Document

01/09/091 September 2009 SECRETARY APPOINTED VALERIE MACLENNAN

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/02/0913 February 2009 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