Advanced company searchLink opens in new window

VALE PRINT SUPPLIES LIMITED

Company number 04749749

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 L64.07 Completion of winding up
24 Jun 2011 COCOMP Order of court to wind up
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
21 May 2010 CH01 Director's details changed for Michael John Dale on 28 April 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Feb 2010 TM02 Termination of appointment of Kerris Dale as a secretary
08 Jun 2009 363a Return made up to 30/04/09; full list of members
19 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
02 May 2008 363a Return made up to 30/04/08; full list of members
23 Apr 2008 AA Total exemption full accounts made up to 31 July 2007
11 Jun 2007 AA Total exemption full accounts made up to 31 July 2006
10 May 2007 363a Return made up to 30/04/07; full list of members
12 Jul 2006 287 Registered office changed on 12/07/06 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
12 Jul 2006 363s Return made up to 30/04/06; full list of members
12 Jul 2006 288a New secretary appointed
02 Jun 2006 AA Total exemption full accounts made up to 31 July 2005
22 May 2006 288b Secretary resigned
19 Jul 2005 363s Return made up to 30/04/05; full list of members
16 Mar 2005 AA Total exemption full accounts made up to 30 April 2004
16 Mar 2005 225 Accounting reference date extended from 30/04/05 to 31/07/05
17 Aug 2004 363s Return made up to 30/04/04; full list of members
08 May 2003 288a New director appointed
08 May 2003 288b Director resigned
30 Apr 2003 NEWINC Incorporation