- Company Overview for VALLEY EYE PUBLICATIONS LTD (07167947)
- Filing history for VALLEY EYE PUBLICATIONS LTD (07167947)
- People for VALLEY EYE PUBLICATIONS LTD (07167947)
- More for VALLEY EYE PUBLICATIONS LTD (07167947)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of James Martin Le Vannais as a director on 13 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
30 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
26 Mar 2014 | AR01 | Annual return made up to 24 February 2014 with full list of shareholders | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jul 2011 | CH01 | Director's details changed for Miss Gillian Boobier on 30 June 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of Lee Stanley as a director | |
28 Apr 2011 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Miss Gillian Boobier on 24 March 2011 | |
04 Apr 2011 | CH01 | Director's details changed for James Martin Le Vannais on 20 March 2011 | |
11 Mar 2011 | TM02 | Termination of appointment of Valley Accountants Ltd as a secretary | |
28 Feb 2011 | AD01 | Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 28 February 2011 | |
30 Jul 2010 | TM01 | Termination of appointment of Mark George as a director | |
10 Mar 2010 | CONNOT | Change of name notice | |
24 Feb 2010 | NEWINC |
Incorporation
|