- Company Overview for VALE TRADING LIMITED (06043668)
- Filing history for VALE TRADING LIMITED (06043668)
- People for VALE TRADING LIMITED (06043668)
- More for VALE TRADING LIMITED (06043668)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2011 | DS01 | Application to strike the company off the register | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 |
Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-03-04
|
|
04 Mar 2011 | CH01 | Director's details changed for Jonathan Matthew Reed on 4 March 2011 | |
04 Mar 2011 | CH03 | Secretary's details changed for Debra Ann Steel on 4 March 2011 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Apr 2010 | AP03 | Appointment of Debra Ann Steel as a secretary | |
16 Apr 2010 | AD01 | Registered office address changed from 9 Park Terrace New Earswick York North Yorkshire YO32 4DA on 16 April 2010 | |
16 Apr 2010 | TM02 | Termination of appointment of Nick Read as a secretary | |
30 Mar 2010 | CH03 | Secretary's details changed for Mr Nick Read on 18 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Apr 2009 | 363a | Return made up to 08/01/09; full list of members | |
17 Apr 2009 | 288c | Director's Change of Particulars / jonathan reed / 07/01/2008 / Middle Name/s was: , now: matthew; HouseName/Number was: , now: 9; Street was: 11, now: park terrace; Area was: bretgate, now: new earswick; Region was: , now: north yorkshire; Post Code was: YO1 9XQ, now: YO32 4DA | |
17 Apr 2009 | 288c | Secretary's Change of Particulars / nicholas read / 08/04/2008 / Forename was: nicholas, now: nick; Middle Name/s was: dale, now: ; HouseName/Number was: , now: 71-73; Street was: 75 the crossway, now: fulford road; Post Code was: YO31 9LE, now: YO10 4BD | |
03 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
23 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from the old implement shed moor lane business units murton york YO19 5XD | |
08 Jan 2007 | NEWINC | Incorporation |