- Company Overview for VALCO LIMITED (04597968)
- Filing history for VALCO LIMITED (04597968)
- People for VALCO LIMITED (04597968)
- More for VALCO LIMITED (04597968)
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) |
---|---|---|---|
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | SH03 | Purchase of own shares. | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 2a Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG to Unit a2 Heol Y Twyn Talbot Green Business Park Pontyclun Mid Glamorgan CF72 9FG on 9 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from Vale Forge North Road Cowbridge Vale of Glamorgan CF71 7DF to 2a Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG on 2 December 2014 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Mar 2013 | AP01 | Appointment of Barbara Strong as a director on 1 September 2011 | |
31 Jan 2013 | AP01 | Appointment of Mr Andrew David Matthews as a director on 31 January 2013 | |
31 Jan 2013 | TM01 | Termination of appointment of Andrew David Matthews as a director on 31 January 2013 | |
26 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Andrew David Matthews on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Seroj Azarian on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Paul Robert Andrews on 11 January 2010 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued |