Valmar Handling Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
- 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
|
VAT Number of Valmar Handling Services Limited |
|
Last balance sheet date | 2020-03-31 | |
Trade Debtors | £90,854 | +12.52% |
Employees | £8 | -12.50% |
Total assets | £247,404 | -27.44% |
MACNEWCO TWO HUNDRED AND THREE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC317092 |
Record last updated | Tuesday, April 4, 2017 2:04:01 PM UTC |
Official Address | 17 Springburn Place College Milton East Kilbride Glasgow G745nu West, East Kilbride West There are 9 companies registered at this street |
Locality | East Kilbride West |
Region | South Lanarkshire, Scotland |
Postal Code | G745NU |
Sector | manufacture, transport, equipment |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a person |  |
Financials | Oct 1, 2015 | Annual accounts |  |
Registry | Mar 2, 2015 | Annual return |  |
Financials | Sep 29, 2014 | Annual accounts |  |
Registry | Feb 26, 2014 | Annual return |  |
Registry | Feb 26, 2014 | Appointment of a man as Secretary |  |
Registry | Feb 26, 2014 | Resignation of one Secretary |  |
Financials | Jan 28, 2014 | Annual accounts |  |
Registry | Jan 14, 2014 | Resignation of one Accountant and one Secretary (a man) |  |
Registry | Jan 14, 2014 | Appointment of a man as Secretary |  |
Registry | Mar 15, 2013 | Annual return |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Mar 20, 2012 | Annual return |  |
Financials | Jan 5, 2012 | Annual accounts |  |
Registry | Jun 11, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Mar 9, 2011 | Annual return |  |
Financials | Feb 1, 2011 | Annual accounts |  |
Registry | Mar 22, 2010 | Annual return |  |
Registry | Mar 22, 2010 | Change of particulars for director |  |
Registry | Mar 22, 2010 | Change of particulars for director 14317... |  |
Registry | Mar 22, 2010 | Change of particulars for director |  |
Registry | Mar 22, 2010 | Change of particulars for secretary |  |
Financials | Jan 29, 2010 | Annual accounts |  |
Registry | May 28, 2009 | Annual return |  |
Financials | Apr 1, 2009 | Annual accounts |  |
Registry | Oct 13, 2008 | Annual return |  |
Registry | Oct 13, 2008 | Change in situation or address of registered office |  |
Registry | Oct 13, 2008 | Change in situation or address of registered office 14317... |  |
Registry | Apr 22, 2008 | Change in situation or address of registered office |  |
Registry | Apr 17, 2008 | Change of accounting reference date |  |
Registry | May 19, 2007 | Particulars of mortgage/charge |  |
Registry | Apr 25, 2007 | Appointment of a director |  |
Registry | Apr 25, 2007 | Resignation of a secretary |  |
Registry | Apr 20, 2007 | Two appointments: 2 men |  |
Registry | Apr 17, 2007 | Resignation of a director |  |
Registry | Apr 17, 2007 | Appointment of a director |  |
Registry | Apr 17, 2007 | Change in situation or address of registered office |  |
Registry | Apr 17, 2007 | Appointment of a director |  |
Registry | Apr 17, 2007 | Resignation of a secretary |  |
Registry | Apr 10, 2007 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Mar 22, 2007 | Company name change |  |
Registry | Mar 22, 2007 | Change of name certificate |  |
Registry | Feb 27, 2007 | Appointment of a person as Secretary |  |
Registry | Feb 22, 2007 | Appointment of a woman |  |