- Company Overview for VALLHALLA LTD (04296215)
- Filing history for VALLHALLA LTD (04296215)
- People for VALLHALLA LTD (04296215)
- More for VALLHALLA LTD (04296215)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2008 | CERTNM | Company name changed stanthorne LIMITED\certificate issued on 18/12/08 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from stanthorne hall middlewich road, stanthorne middlewich cheshire CW10 9JD | |
11 Dec 2008 | AA | Accounts made up to 31 October 2007 | |
11 Dec 2008 | AA | Accounts made up to 31 October 2006 | |
11 Dec 2008 | AA | Accounts made up to 31 October 2005 | |
11 Dec 2008 | AA | Accounts made up to 31 October 2004 | |
11 Dec 2008 | 288c | Director's Change of Particulars / barry lewis / 08/12/2008 / HouseName/Number was: , now: flat 33; Street was: smithy green corner, now: wolf grange; Area was: middlewich road lower peover, now: ; Post Town was: knutsford, now: hale; Post Code was: WA16 9PW, now: WA15 9TS | |
11 Dec 2008 | 288c | Secretary's Change of Particulars / lisa lloyd davies / 08/12/2008 / Date of Birth was: 02-Apr-1952, now: 24-Apr-1952; Middle Name/s was: constance, now: lloyd; Surname was: lloyd davies, now: davies; HouseName/Number was: , now: broad terraces; Street was: stanthorne hall, now: legh road; Post Town was: stanthorne, now: knutsford; Post Code was: c | |
10 Dec 2008 | 288b | Appointment Terminated Director mark guterman | |
26 Oct 2006 | 363s | Return made up to 01/10/06; full list of members | |
08 Dec 2005 | 363s | Return made up to 01/10/05; full list of members | |
08 Dec 2005 | 363(288) |
Director's particulars changed
|
|
28 Apr 2005 | AA | Accounts made up to 31 October 2003 | |
29 Oct 2004 | 363s | Return made up to 01/10/04; full list of members | |
20 Nov 2003 | AA | Accounts made up to 31 October 2002 | |
29 Jan 2003 | 363s | Return made up to 01/10/02; full list of members | |
19 Mar 2002 | CERTNM | Company name changed tedhall LIMITED\certificate issued on 19/03/02 | |
12 Dec 2001 | 287 | Registered office changed on 12/12/01 from: 6-8 underwood street london N1 7JQ | |
30 Nov 2001 | MA | Memorandum and Articles of Association | |
29 Nov 2001 | 288a | New secretary appointed | |
29 Nov 2001 | 288a | New director appointed | |
29 Nov 2001 | 288a | New director appointed | |
29 Nov 2001 | RESOLUTIONS |
Resolutions
|