VALUE ADDED LEARNING LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WIKTORSKA / 01/01/2010

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 40 NURSERY ROAD HEATON NORRIS STOCKPORT CHESHIRE SK4 2NE UK

View Document

20/10/0920 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: GISTERED OFFICE CHANGED ON 27/11/2008 FROM 16 TURVILLE HOUSE WELLAND ROAD WILMSLOW CHESHIRE SK9 3UA

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WIKTORSKA / 01/05/2008

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 HOME FARM FRANCIS ROW UPPER STOWE NORTHAMPTON NN7 4SL

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

27/09/0527 September 2005 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