VALIANT INTERNATIONAL LIMITED

03106577
BRAMPTON HOUSE 10 QUEEN STREET NEWCASTLE STOKE ON TRENT ST5 1ED

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
07 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 6 Buy now
26 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 officers Change of particulars for director (Riccardo Carini) 2 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
31 Oct 2015 officers Change of particulars for director (Riccardo Carini) 2 Buy now
31 Oct 2015 officers Change of particulars for director (Riccardo Carini) 2 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 6 Buy now
19 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
16 Oct 2012 officers Change of particulars for director (Riccardo Carini) 2 Buy now
21 Jun 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 officers Termination of appointment of director (William Bratt) 2 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Incorporated Legal Services Limited) 1 Buy now
01 Jul 2011 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for corporate secretary (Incorporated Legal Services Limited) 2 Buy now
22 Oct 2010 officers Change of particulars for director (William Bratt) 2 Buy now
22 Oct 2010 officers Change of particulars for director (Riccardo Carini) 2 Buy now
28 Jun 2010 accounts Annual Accounts 6 Buy now
06 Dec 2009 accounts Annual Accounts 7 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
15 Jan 2009 annual-return Return made up to 26/09/08; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 3 Buy now
27 Sep 2007 annual-return Return made up to 26/09/07; full list of members 3 Buy now
25 Jul 2007 accounts Annual Accounts 6 Buy now
15 Feb 2007 officers New secretary appointed 1 Buy now
15 Feb 2007 officers Secretary resigned 1 Buy now
24 Oct 2006 annual-return Return made up to 26/09/06; full list of members 3 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
24 Oct 2005 annual-return Return made up to 26/09/05; full list of members 3 Buy now
24 Oct 2005 address Registered office changed on 24/10/05 from: brampton house 10 queen street newcastle staffordshire ST5 1ED 1 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 26/09/04; full list of members 8 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
15 Oct 2003 annual-return Return made up to 26/09/03; full list of members 8 Buy now
31 Jul 2003 accounts Annual Accounts 6 Buy now
05 Dec 2002 accounts Annual Accounts 6 Buy now
08 Oct 2002 annual-return Return made up to 26/09/02; full list of members 8 Buy now
26 Oct 2001 annual-return Return made up to 26/09/01; full list of members 6 Buy now
26 Jul 2001 accounts Annual Accounts 6 Buy now
12 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
16 Feb 2001 address Registered office changed on 16/02/01 from: 23 old acres road trentham stoke on trent staffordshire ST4 8ST 1 Buy now
04 Oct 2000 annual-return Return made up to 26/09/00; full list of members 7 Buy now
24 Aug 2000 officers New secretary appointed 2 Buy now
03 Jul 2000 accounts Annual Accounts 1 Buy now
27 Oct 1999 annual-return Return made up to 26/09/99; no change of members 4 Buy now
27 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 1999 accounts Annual Accounts 1 Buy now
08 Oct 1998 officers Secretary resigned;director resigned 1 Buy now
08 Oct 1998 officers Director resigned 1 Buy now
08 Oct 1998 address Registered office changed on 08/10/98 from: eagle house middleholme lane sutton on trent newark nottinghamshire NG23 6PG 1 Buy now
18 Sep 1998 annual-return Return made up to 26/09/98; full list of members 6 Buy now
28 May 1998 accounts Annual Accounts 1 Buy now
02 Oct 1997 annual-return Return made up to 26/09/97; full list of members 6 Buy now
21 Jan 1997 accounts Annual Accounts 1 Buy now
21 Jan 1997 resolution Resolution 1 Buy now
15 Nov 1996 annual-return Return made up to 26/09/96; full list of members 6 Buy now
15 Nov 1996 officers New director appointed 2 Buy now
02 Sep 1996 officers Director resigned 1 Buy now
22 Nov 1995 capital Ad 29/09/95-01/10/95 £ si 500@1=500 £ ic 2/502 2 Buy now
22 Nov 1995 accounts Accounting reference date notified as 01/10 1 Buy now
31 Oct 1995 officers New director appointed 2 Buy now
31 Oct 1995 officers New director appointed 2 Buy now
31 Oct 1995 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 1995 officers Director resigned 2 Buy now
20 Oct 1995 officers Secretary resigned 2 Buy now
20 Oct 1995 address Registered office changed on 20/10/95 from: 372 old street london EC1V 9LT 1 Buy now
26 Sep 1995 incorporation Incorporation Company 14 Buy now