- Company Overview for VALVE-TECH (UK) LTD (06660199)
- Filing history for VALVE-TECH (UK) LTD (06660199)
- People for VALVE-TECH (UK) LTD (06660199)
- More for VALVE-TECH (UK) LTD (06660199)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Kevin Bowen on 19 May 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
19 May 2014 | TM01 | Termination of appointment of Alan Marston as a director | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
26 Jan 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
05 Aug 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Limited on 30 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Alan Marston on 30 July 2010 | |
06 Jul 2010 | AP01 | Appointment of Kevin Bowen as a director | |
05 Jul 2010 | CH04 | Secretary's details changed for Vickers Reynolds & Co Limited on 30 April 2010 | |
04 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 4 May 2010 | |
13 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
25 Mar 2010 | AD01 | Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 25 March 2010 | |
12 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
24 Dec 2008 | 288b | Appointment terminated director kevin bowen |