Advanced company searchLink opens in new window

VALEMARK LIMITED

Company number 05282370

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
12 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2015 4.68 Liquidators' statement of receipts and payments to 9 May 2015
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 9 May 2013
31 May 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
27 May 2011 AD01 Registered office address changed from 1 Manchester Square London W1U 3AB on 27 May 2011
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 May 2011 4.70 Declaration of solvency
25 May 2011 TM02 Termination of appointment of Manny Weiss as a secretary
25 May 2011 TM01 Termination of appointment of Alan Mccormack as a director
25 May 2011 TM01 Termination of appointment of Manny Weiss as a director
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
08 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
07 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
02 Aug 2009 AA Full accounts made up to 31 December 2008
14 May 2009 287 Registered office changed on 14/05/2009 from 1 knightsbridge london SW1X 7LX
01 Apr 2009 288b Appointment terminated director christopher smith
01 Apr 2009 288a Director appointed alan paul mccormack
28 Dec 2008 363a Return made up to 10/11/08; no change of members
07 Nov 2008 AA Full accounts made up to 31 December 2007