- Company Overview for VALUELIGHTS LIMITED (06973805)
- Filing history for VALUELIGHTS LIMITED (06973805)
- People for VALUELIGHTS LIMITED (06973805)
- Charges for VALUELIGHTS LIMITED (06973805)
- More for VALUELIGHTS LIMITED (06973805)
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) |
---|---|---|---|
05 Aug 2014 | AD01 | Registered office address changed from Lse House Queen Street Salford Greater Manchester M3 7DQ to Unit L1 Lyntown Trading Estate Eccles Manchester M30 9QG on 5 August 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Feb 2014 | AAMD | Amended accounts made up to 31 December 2013 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr Bromley Charles Dixon on 1 August 2011 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Mr David James Robert Gutfreund on 4 April 2012 | |
08 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
17 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Bromley Charles Dixon on 1 June 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Graham James Payton on 1 June 2010 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2010 | AD01 | Registered office address changed from 95 Greengate Salford M3 7NG United Kingdom on 13 September 2010 | |
30 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2009 | CERTNM | Company name changed starshare LIMITED\certificate issued on 14/08/09 | |
13 Aug 2009 | 288b | Appointment terminated director graham stephens | |
13 Aug 2009 | 288a | Director appointed mr michael edward blackburn | |
13 Aug 2009 | 288a | Director appointed mr bromley charles dixon | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk |