VALID INFORMATION SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02413671 |
Category | Private Limited Company |
Incorporated | 16 Aug 1989 |
Age | 34 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2011 |
Years | 13 years, 22 days |
SUMMARY
VALID INFORMATION SYSTEMS LIMITED is an dissolved private limited company with number 02413671. It was incorporated 34 years, 9 months, 16 days ago, on 16 August 1989 and it was dissolved 13 years, 22 days ago, on 10 May 2011. The company address is 420 Thames Valley Park Drive 420 Thames Valley Park Drive, Reading, RG6 1PU, Berkshire, Uk.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2011
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 15 Dec 2010
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Capital
Type: SH19
Capital : 0.01 GBP
Date: 2010-12-15
Documents
Legacy
Date: 15 Dec 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/12/10
Documents
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Paul Mcfeeters
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Davies
Documents
Appoint person secretary company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gordon Davies
Documents
Termination secretary company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Trent
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Trent
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Shackleton
Documents
Accounts with accounts type full
Date: 15 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 07/09/2009 from ground floor 4 harbour exchange square london E14 9GE
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 25 Mar 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Aug 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jun 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/05
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 02 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 02/06/05 from: 5TH-6TH floor morline house 160 london road barking ilford essex IG11 8BB
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members; amend
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Dec 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 03 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 05 Feb 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Legacy
Date: 16 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 24 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 20/01/03 from: 426/428 cranbrook road gants hill ilford essex IG2 6HW
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2000
Category: Capital
Type: 123
Description: £ nc 253000/320333 01/11/99
Documents
Legacy
Date: 05 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/02/99--------- £ si [email protected]=500 £ si 75000@1=75000 £ ic 177500/253000
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/10/97--------- £ si [email protected] £ si 165000@1
Documents
Resolution
Date: 23 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 123
Description: £ nc 344750/420250 23/02/99
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 122
Description: S-div 31/10/97
Documents
Resolution
Date: 23 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 1999
Category: Capital
Type: 123
Description: £ nc 177250/344750 31/10/97
Documents
Accounts with accounts type small
Date: 16 Jun 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members; amend
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Apr 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 17 Nov 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/10/97--------- £ si [email protected]=25 £ si 165000@1=165000 £ ic 10000/175025
Documents
Some Companies
11A THORNTONS WAY,NUNEATON,CV10 8NR
Number: | 11059111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,CARDIFF,CF10 3FD
Number: | 11207256 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HARMONY HOUSE, 34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 05843994 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION VIEW,BRIGHTON,BN1 1EY
Number: | 10857902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTON & COMPANY (PROPERTY) LIMITED
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 02457238 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 04219054 |
Status: | ACTIVE |
Category: | Private Limited Company |