The Rossendale Engineering Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VALLEYRISE PROPERTIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03852633 |
Record last updated | Thursday, April 16, 2015 9:45:41 AM UTC |
Official Address | 348 Lytham Road Waterloo There are 713 companies registered at this street |
Locality | Waterloo |
Region | Blackpool, England |
Postal Code | FY41DW |
Sector | Manufacture for textile, apparel & leather |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 21, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Dec 21, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 21, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Oct 13, 2011 | Liquidator's progress report |  |
Registry | Apr 12, 2011 | Liquidator's progress report 3852... |  |
Registry | Oct 15, 2010 | Liquidator's progress report |  |
Registry | Apr 13, 2010 | Liquidator's progress report 3852... |  |
Registry | Apr 16, 2009 | Statement of company's affairs |  |
Registry | Apr 16, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 16, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 17, 2009 | Change in situation or address of registered office |  |
Financials | Dec 27, 2008 | Annual accounts |  |
Registry | Oct 16, 2008 | Annual return |  |
Financials | Mar 18, 2008 | Annual accounts |  |
Registry | Nov 1, 2007 | Annual return |  |
Financials | Apr 1, 2007 | Annual accounts |  |
Registry | Oct 12, 2006 | Annual return |  |
Registry | Apr 4, 2006 | Appointment of a director |  |
Financials | Apr 4, 2006 | Annual accounts |  |
Registry | Dec 1, 2005 | Annual return |  |
Registry | Oct 10, 2005 | Appointment of a man as Director |  |
Financials | Mar 22, 2005 | Annual accounts |  |
Registry | Mar 4, 2005 | Change in situation or address of registered office |  |
Registry | Oct 14, 2004 | Annual return |  |
Financials | Mar 30, 2004 | Annual accounts |  |
Registry | Oct 19, 2003 | Annual return |  |
Registry | Jul 27, 2003 | Annual return 3852... |  |
Financials | Mar 27, 2003 | Annual accounts |  |
Financials | Apr 2, 2002 | Annual accounts 3852... |  |
Registry | Oct 24, 2001 | Annual return |  |
Financials | May 1, 2001 | Annual accounts |  |
Registry | Apr 2, 2001 | Change of accounting reference date |  |
Registry | Dec 10, 2000 | Annual return |  |
Registry | Jan 21, 2000 | Company name change |  |
Registry | Jan 20, 2000 | Change of name certificate |  |
Registry | Jan 20, 2000 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jan 20, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 15, 1999 | Appointment of a secretary |  |
Registry | Dec 15, 1999 | Resignation of a director |  |
Registry | Dec 15, 1999 | Appointment of a director |  |
Registry | Dec 15, 1999 | Change in situation or address of registered office |  |
Registry | Dec 15, 1999 | Appointment of a director |  |
Registry | Dec 15, 1999 | Resignation of a secretary |  |
Registry | Nov 26, 1999 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Oct 4, 1999 | Two appointments: a woman and a man |  |