- Company Overview for VALE EDGE LIMITED (04262041)
- Filing history for VALE EDGE LIMITED (04262041)
- People for VALE EDGE LIMITED (04262041)
- More for VALE EDGE LIMITED (04262041)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2012 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England on 22 August 2012 | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
09 Jun 2011 | AD01 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 9 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
08 Jun 2011 | CH03 | Secretary's details changed for Mary Diane Gifford on 30 July 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Mary Diane Gifford on 30 July 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Douglas Robin Gifford on 30 July 2010 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Jun 2011 | AC92 | Restoration by order of the court | |
15 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Sep 2009 | CERTNM | Company name changed robin gifford and associates LTD\certificate issued on 27/09/09 | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from 1 dane bank road lymm cheshire WA13 9DQ | |
31 Jul 2009 | 363a | Return made up to 31/07/09; full list of members | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Nov 2008 | 288c | Director's Change of Particulars / douglas gifford / 31/10/2008 / HouseName/Number was: , now: 1; Street was: hallgarth, now: dane bank road; Area was: humshaugh, now: ; Post Town was: hexham, now: lymm; Region was: northumberland, now: cheshire; Post Code was: NE46 4BE, now: WA13 9DQ | |
14 Nov 2008 | 288c | Director and Secretary's Change of Particulars / mary gifford / 31/10/2008 / HouseName/Number was: , now: 1; Street was: hallgarth, now: dane bank road; Area was: humshaugh, now: ; Post Town was: hexham, now: lymm; Region was: northumberland, now: cheshire; Post Code was: NE46 4BE, now: WA13 9DQ | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from hallgarth humshaugh hexham northumberland NE46 4BE |