- Company Overview for VALOR ENGINEERING LIMITED (05342465)
- Filing history for VALOR ENGINEERING LIMITED (05342465)
- People for VALOR ENGINEERING LIMITED (05342465)
- More for VALOR ENGINEERING LIMITED (05342465)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2010 | DS01 | Application to strike the company off the register | |
13 Apr 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
12 Apr 2010 | CH01 | Director's details changed for Chandrakant Purshottam Samani on 4 February 2010 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
27 Feb 2009 | 288c | Director's Change of Particulars / chandrakant samani / 27/02/2009 / HouseName/Number was: , now: AKSHAY1,; Street was: 5 st davids crescent, now: flat 502; Area was: oadby, now: joggers park road; Post Town was: leicester, now: jamnagar; Region was: , now: gujarat; Post Code was: LE2 2RL, now: 361008; Country was: , now: india; Occupation was: den | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Jan 2007 | 363a | Return made up to 25/01/07; full list of members | |
27 Nov 2006 | AA | Accounts made up to 31 January 2006 | |
30 May 2006 | 287 | Registered office changed on 30/05/06 from: 34 queensbury station parade edgware middlesex HA8 5NN | |
30 May 2006 | 288c | Director's particulars changed | |
11 May 2006 | 363a | Return made up to 25/01/06; full list of members | |
04 May 2006 | 88(2)R | Ad 25/01/05--------- £ si 98@1=98 £ ic 2/100 | |
20 Feb 2006 | CERTNM | Company name changed savetime travel (uk) LIMITED\certificate issued on 20/02/06 | |
16 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 288a | New secretary appointed | |
01 Feb 2005 | 288b | Director resigned | |
01 Feb 2005 | 288b | Secretary resigned | |
01 Feb 2005 | 287 | Registered office changed on 01/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW | |
25 Jan 2005 | NEWINC | Incorporation |