YOUR STORES (VALLEY) LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/01/163 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/03/1114 March 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 4

View Document

08/09/108 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 4

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALDIP KAUR SANDHU / 01/12/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER SINGH SANDHU / 01/12/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY YOUR STORES (VALLEY) LIMITED

View Document

08/02/108 February 2010 SECRETARY APPOINTED MS KALDIP KAUR SANDHU

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJINDER SINGH

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY JASBIR SINGH

View Document

01/02/101 February 2010 CORPORATE SECRETARY APPOINTED YOUR STORES (VALLEY) LIMITED

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR JASBIR SINGH

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 62 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information