VALUABLE RESOURCES (UK) LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN DODD

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BEN DODD

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN DODD / 17/02/2012

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MS JOANNA JANE MOUNT

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/06/117 June 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
4 SCHOOL LANE COTTAGES
SCHOOL LANE COOKHAM
MAIDENHEAD
BERKSHIRE
SL6 9QL
UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
32A EDBROOKE ROAD
LONDON
W9 2DG

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN DODD / 24/01/2011

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN DODD / 24/01/2011

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DODD / 11/12/2009

View Document

30/06/0930 June 2009 SECRETARY APPOINTED MR BENJAMIN DODD

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY JOE DODD

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
CHAPEL COTTAGE WROXTON LANE
HORLEY
OXFORDSHIRE
OX15 6BD

View Document

26/06/0926 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 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