VALVE TRAIN COMPONENTS LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOEDING

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MELLOWES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GLAISTER

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM RINGWAY INDUSTRIAL ESTATE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 7SF ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM UNIT 9 ATTWOOD ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GJ

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 3723117

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR CHARLES MELLOWES

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLOWES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. TODD ENDRES / 10/06/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOEDING / 10/06/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN GLAISTER / 10/06/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN MELLOWES / 10/06/2014

View Document

25/04/1425 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED JOHN W MELLOWES

View Document

11/10/1311 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1311 October 2013 28/09/13 STATEMENT OF CAPITAL GBP 244106600

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SUSAN BOEDING

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 9 ATTWOOD ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GJ UNITED KINGDOM

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM RINGWAY INDUSTRIAL ESTATE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 7SF

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR. TODD ENDRES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN COUPER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN COUPER

View Document

06/01/116 January 2011 SECRETARY APPOINTED MR. TODD ENDRES

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COUPER

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARVIN COUPER / 21/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 AUDITOR'S RESIGNATION

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: RINGWAY INDUSTRIAL ESTATE EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 7SF

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 02/02/96

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED MARTIN & FIELD COMPONENTS LIMITE D CERTIFICATE ISSUED ON 18/10/96

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: EASTERN AVENUE TRENT VALLEY TRADING ESTATE LICHFIELD STAFFORDSHIRE WS13 6RS

View Document

05/10/965 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/965 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 £ NC 10000/500000 19/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/96

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 £ NC 1000/10000 22/08/94

View Document

31/08/9431 August 1994 NC INC ALREADY ADJUSTED 22/08/94

View Document

31/08/9431 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/94

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

31/08/9431 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/06/9427 June 1994 COMPANY NAME CHANGED FORAY 659 LIMITED CERTIFICATE ISSUED ON 28/06/94

View Document

27/06/9427 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 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