- Company Overview for VALUE BAGS LTD (06936055)
- Filing history for VALUE BAGS LTD (06936055)
- People for VALUE BAGS LTD (06936055)
- Charges for VALUE BAGS LTD (06936055)
- More for VALUE BAGS LTD (06936055)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Aug 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
26 Jul 2011 | AP01 | Appointment of Mrs Sabina Mary Jacques as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Kirsty Englander as a director | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
28 Oct 2010 | AP01 | Appointment of Miss Kirsty Englander as a director | |
20 Sep 2010 | AD01 | Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 20 September 2010 | |
11 Jan 2010 | TM01 | Termination of appointment of Stuart Delmonte as a director | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2009 | NEWINC | Incorporation |