- Company Overview for VALEMARK LIMITED (05282370)
- Filing history for VALEMARK LIMITED (05282370)
- People for VALEMARK LIMITED (05282370)
- Charges for VALEMARK LIMITED (05282370)
- Insolvency for VALEMARK LIMITED (05282370)
- More for VALEMARK LIMITED (05282370)
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
|
|
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
|
|
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 |