Advanced company searchLink opens in new window

VALQUEST LTD

Company number 04049224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Sep 2009 363a Return made up to 08/08/09; full list of members
27 May 2009 AA Accounts for a small company made up to 31 December 2008
20 Oct 2008 363a Return made up to 08/08/08; full list of members
10 Sep 2008 287 Registered office changed on 10/09/2008 from piper house 4 dukes court bognor road chichester west sussex PO19 8FX
10 Sep 2008 288b Appointment terminated director gary frazier
11 Aug 2008 288a Director and secretary appointed michael duggleby
11 Aug 2008 288a Director appointed stephen heys
10 Jul 2008 288b Appointment terminated secretary paul sonntag
27 May 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Aug 2007 363s Return made up to 08/08/07; no change of members
26 Jun 2007 288b Secretary resigned
26 Jun 2007 288a New secretary appointed
19 Oct 2006 363s Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
29 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Aug 2006 288a New secretary appointed
29 Aug 2006 287 Registered office changed on 29/08/06 from: 4 aysgarth road waterlooville portmouth hampshire PO7 7UG
29 Aug 2006 288b Director resigned
29 Aug 2006 288b Secretary resigned
24 Nov 2005 363s Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
16 Aug 2004 363s Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Jun 2004 AA Total exemption small company accounts made up to 31 December 2003
30 Oct 2003 287 Registered office changed on 30/10/03 from: 23 arnside road waterlooville hampshire PO7 7UP