VAL CLINTON ASSOCIATES LIMITED

03330939
ECHQ 34 YORK WAY LONDON N1 9AB N1 9AB

Documents

Documents
Date Category Description Pages
07 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 5 Buy now
08 Mar 2013 officers Change of particulars for director (Mr Philip Anthony Youell) 2 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
11 Feb 2013 officers Change of particulars for director (Mr Philip Anthony Youell) 2 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
14 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Jun 2012 officers Appointment of director (Mr Neil Andrew Morling) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Matthew John Bennion) 1 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 7 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Matthew John Bennion) 2 Buy now
27 Aug 2010 officers Appointment of director (Mr Matthew John Bennion) 2 Buy now
27 Aug 2010 officers Termination of appointment of director (Alan Brookes) 1 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 accounts Annual Accounts 7 Buy now
31 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from echq regent quarter 34 york way london N1 9AB 1 Buy now
17 Nov 2008 accounts Annual Accounts 10 Buy now
06 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 11 Buy now
19 Oct 2007 officers New secretary appointed 2 Buy now
19 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
23 Aug 2007 officers Director's particulars changed 1 Buy now
19 Mar 2007 annual-return Return made up to 03/03/07; full list of members 7 Buy now
12 Dec 2006 accounts Annual Accounts 12 Buy now
09 Dec 2006 address Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX 1 Buy now
05 May 2006 accounts Annual Accounts 12 Buy now
29 Mar 2006 annual-return Return made up to 03/03/06; full list of members 7 Buy now
04 Apr 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now
22 Feb 2005 accounts Annual Accounts 6 Buy now
28 Oct 2004 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
18 Oct 2004 officers Director resigned 1 Buy now
18 Oct 2004 officers Secretary resigned 1 Buy now
21 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
21 Jun 2004 officers New director appointed 2 Buy now
06 May 2004 annual-return Return made up to 03/03/04; full list of members; amend 5 Buy now
06 May 2004 annual-return Return made up to 03/03/03; full list of members; amend 5 Buy now
06 May 2004 annual-return Return made up to 03/03/02; full list of members; amend 5 Buy now
12 Mar 2004 annual-return Return made up to 03/03/04; full list of members 6 Buy now
11 Nov 2003 accounts Annual Accounts 4 Buy now
20 May 2003 officers Secretary's particulars changed 1 Buy now
20 May 2003 officers Director's particulars changed 1 Buy now
20 May 2003 address Location of register of members 1 Buy now
20 May 2003 address Registered office changed on 20/05/03 from: 5 hagley mews hall drive, hagley DY9 9LQ 1 Buy now
08 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Mar 2003 annual-return Return made up to 03/03/03; full list of members 6 Buy now
02 Sep 2002 accounts Annual Accounts 4 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 21 astley avenue lapal halesowen west midlands B62 9TA 1 Buy now
03 Apr 2002 annual-return Return made up to 03/03/02; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 4 Buy now
13 Mar 2001 annual-return Return made up to 03/03/01; full list of members 5 Buy now
23 Oct 2000 accounts Annual Accounts 4 Buy now
20 Jul 2000 annual-return Return made up to 03/03/00; full list of members 6 Buy now
13 Oct 1999 accounts Annual Accounts 4 Buy now
10 Mar 1999 annual-return Return made up to 03/03/99; full list of members 6 Buy now
14 Jul 1998 accounts Annual Accounts 7 Buy now
29 Apr 1998 capital Ad 10/03/98--------- £ si 3@3=9 £ ic 1/10 2 Buy now
10 Mar 1998 annual-return Return made up to 03/03/98; full list of members 6 Buy now
30 Apr 1997 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 1997 officers Secretary resigned 1 Buy now
28 Apr 1997 officers Director resigned 1 Buy now
28 Apr 1997 officers New secretary appointed 2 Buy now
28 Apr 1997 officers New director appointed 2 Buy now
28 Apr 1997 address Registered office changed on 28/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
10 Mar 1997 incorporation Incorporation Company 18 Buy now