VALLEY DISTRIBUTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04633052 |
Category | Private Limited Company |
Incorporated | 10 Jan 2003 |
Age | 21 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2010 |
Years | 13 years, 11 months, 9 days |
SUMMARY
VALLEY DISTRIBUTION SERVICES LIMITED is an dissolved private limited company with number 04633052. It was incorporated 21 years, 4 months, 22 days ago, on 10 January 2003 and it was dissolved 13 years, 11 months, 9 days ago, on 22 June 2010. The company address is 50 Richmond Hill 50 Richmond Hill, Wigan, WN5 8AA, Lancashire.
Company Fillings
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher garner
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher garner
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director joseph garner
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director geraldine garner
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Accounts with made up date
Date: 23 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: tudor house green close lane loughborough leicestershire LE11 5AS
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 20 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 09/03/04 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
58 KENNINGTON PARK ROAD,LONDON,SE11 4RS
Number: | 08711082 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11451609 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11257653 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTAVIA ESTATES (HOLDINGS) LTD
6-8 DYER STREET,CIRENCESTER,GL7 2PF
Number: | 06962272 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXHILL FARM,CULLOMPTON,EX15 2HU
Number: | 00299924 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,STOCKTON-ON-TEES,TS18 3QN
Number: | 11398978 |
Status: | ACTIVE |
Category: | Private Limited Company |