- Company Overview for VALE CONTRACT SERVICES LIMITED (03439775)
- Filing history for VALE CONTRACT SERVICES LIMITED (03439775)
- People for VALE CONTRACT SERVICES LIMITED (03439775)
- Charges for VALE CONTRACT SERVICES LIMITED (03439775)
- More for VALE CONTRACT SERVICES LIMITED (03439775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2012 | CH01 | Director's details changed for Alan Wilkins on 28 September 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Andrew Michael Spink on 28 September 2012 | |
12 Oct 2012 | CH01 | Director's details changed for Ms Dereka Anne Symes on 28 September 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from the Stables London Road Billericay Essex CM12 9HS United Kingdom on 8 October 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
03 Oct 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
26 Sep 2011 | CH01 | Director's details changed for Ms Dereka Anne Symes on 1 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Mar 2011 | MISC | Section 519 | |
29 Sep 2010 | AD01 | Registered office address changed from Century Court Lon Parcwr Industrial Estate Ruthin Denbighshire LL15 2PE on 29 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
29 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Sep 2010 | AD02 | Register inspection address has been changed | |
16 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Jul 2010 | TM02 | Termination of appointment of Andrew Spink as a secretary | |
16 Jul 2010 | AP01 | Appointment of Mrs Kimberley Anne Morrish as a director | |
16 Jul 2010 | AP01 | Appointment of Dereka Anne Symes as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Jonathan Coote as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Simon Morrish as a director | |
04 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |