- Company Overview for VALUE INDICATOR LTD (06873460)
- Filing history for VALUE INDICATOR LTD (06873460)
- People for VALUE INDICATOR LTD (06873460)
- More for VALUE INDICATOR LTD (06873460)
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 Oct 2012 | CH01 | Director's details changed for Mr Andrew Jones on 25 July 2012 | |
31 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
11 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Christopher Mackenzie-Grieve on 1 April 2010 | |
30 Apr 2010 | AP03 | Appointment of Mr Andrew Jones as a secretary | |
29 Apr 2010 | TM02 | Termination of appointment of Samantha Mackenzie-Grieve as a secretary | |
29 Apr 2010 | AD01 | Registered office address changed from Llysteg Llandre Bow Street Aberystwyth Ceredigion SY24 5BS Wales on 29 April 2010 | |
12 Feb 2010 | AP01 | Appointment of a director | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
12 Feb 2010 | AP01 | Appointment of Mr Andrew Jones as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Philip Alan Gold as a director | |
08 Apr 2009 | NEWINC | Incorporation |