Vallely Tankers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 2006)
  • 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

BRAZEN BULL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04942771
Record last updated Tuesday, April 7, 2015 8:34:52 AM UTC
Official Address Arkwright Housersonage Gardens Manchester Lancashire M32lf City Centre
There are 380 companies registered at this street
Locality City Centre
Region England
Postal Code M32LF
Sector Manufacture of other general machinery

Charts

Visits

VALLELY TANKERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 14, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 14, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 20, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2010 Liquidator's progress report 4942... Liquidator's progress report 4942...
Registry Jun 2, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry May 26, 2010 Insolvency:statement of affairs 2.14b 4942... Insolvency:statement of affairs 2.14b 4942...
Registry May 18, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jan 26, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 20, 2009 Change of registered office address Change of registered office address
Registry Nov 20, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 9, 2009 Liquidator's progress report 4942... Liquidator's progress report 4942...
Registry May 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 9, 2008 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry May 8, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry May 1, 2008 Statement of administrator's revised proposals Statement of administrator's revised proposals
Registry Apr 30, 2008 Administrator's progress report Administrator's progress report
Registry Apr 30, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Apr 30, 2008 Administrator's progress report Administrator's progress report
Registry Apr 25, 2008 Notice of appointment of replacement/additional administrator Notice of appointment of replacement/additional administrator
Registry Apr 16, 2008 Statement of administrator's revised proposals Statement of administrator's revised proposals
Registry Aug 30, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jun 14, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry May 14, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 2, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Nov 13, 2006 Annual return Annual return
Financials Sep 15, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Financials Mar 10, 2005 Annual accounts Annual accounts
Registry Jan 19, 2005 Change of accounting reference date Change of accounting reference date
Registry Jan 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 2004 Annual return Annual return
Registry Nov 25, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2003 Company name change Company name change
Registry Nov 10, 2003 Change of name certificate Change of name certificate
Registry Nov 4, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 4, 2003 Resignation of a secretary Resignation of a secretary
Registry Nov 4, 2003 Appointment of a director Appointment of a director
Registry Nov 4, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 4, 2003 Resignation of a director Resignation of a director
Registry Oct 31, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Oct 24, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)