VALMIK LTD
Company Documents
Date | Description |
---|---|
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 29 CHARNWOOD AVENUE WESTONE NORTHAMPTON NN3 3EE ENGLAND |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 29 AQUITAINE CLOSE DUSTON NORTHAMPTON NN5 6EP UNITED KINGDOM |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 166 RYELAND ROAD DUSTON NORTHAMPTON NN5 6XJ UNITED KINGDOM |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/10/104 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD CLARK / 02/10/2009 |
26/10/0926 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 02/10/2009 |
01/09/091 September 2009 | DIRECTOR APPOINTED MR COLIN EDWARD CLARK |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0810 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | SECRETARY RESIGNED JEFFREY WEST |
03/10/073 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/10/044 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
18/11/0318 November 2003 | REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | 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