- Company Overview for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
- Filing history for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
- People for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
- Charges for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
- Insolvency for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
- More for VALE CONSTRUCTION (NORTH WEST) LIMITED (06426941)
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) |
---|---|---|---|
31 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
06 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 15 October 2009 | |
18 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from century court, lon parcwr ruthin denbighshire LL15 1NJ | |
21 Jan 2009 | 288b | Appointment Terminated Director keith hepplewhite | |
20 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
08 Aug 2008 | 288a | Director appointed keith hepplewhite | |
08 Aug 2008 | 288a | Director appointed alistair wallace | |
26 Jun 2008 | 88(3) | Particulars of contract relating to shares | |
26 Jun 2008 | 88(2) | Ad 01/01/08 gbp si 4999@1=4999 gbp ic 1/5000 | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
14 Nov 2007 | NEWINC | Incorporation |