- Company Overview for VALMONT DEVELOPMENTS LIMITED (NI066010)
- Filing history for VALMONT DEVELOPMENTS LIMITED (NI066010)
- People for VALMONT DEVELOPMENTS LIMITED (NI066010)
- Charges for VALMONT DEVELOPMENTS LIMITED (NI066010)
- Insolvency for VALMONT DEVELOPMENTS LIMITED (NI066010)
- More for VALMONT DEVELOPMENTS LIMITED (NI066010)
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) |
---|---|---|---|
16 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2019 | 4.44(NI) | Notice of final meeting of creditors | |
18 Jun 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
11 Dec 2015 | COCOMP | Order of court to wind up | |
03 May 2013 | TM01 | Termination of appointment of Samuel Moore as a director | |
03 May 2013 | TM01 | Termination of appointment of Lorna Moore as a director | |
16 Aug 2012 | LQ01 | Notice of appointment of receiver or manager | |
31 Jul 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
02 Sep 2010 | DS02 | Withdraw the company strike off application | |
18 Aug 2010 | LQ01 | Notice of appointment of receiver or manager | |
07 Jul 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2009 | TM01 | Termination of appointment of Stephen Moore as a director | |
16 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
26 Sep 2009 | 296(NI) | Change of dirs/sec | |
26 Sep 2009 | 296(NI) | Change of dirs/sec | |
08 Sep 2008 | 371S(NI) | 17/08/08 annual return shuttle | |
05 Feb 2008 | 402(NI) | Pars re mortage | |
24 Oct 2007 | 296(NI) | Change of dirs/sec | |
24 Oct 2007 | 98-2(NI) | Return of allot of shares | |
24 Oct 2007 | 296(NI) | Change of dirs/sec | |
24 Oct 2007 | 296(NI) | Change of dirs/sec | |
24 Oct 2007 | 296(NI) | Change of dirs/sec | |
24 Oct 2007 | 295(NI) | Change in sit reg add | |
17 Aug 2007 | NEWINC | Incorporation |