VALE ACCESS LTD

03835645
169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD

Documents

Documents
Date Category Description Pages
18 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jul 2023 resolution Resolution 1 Buy now
27 Jul 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
26 Apr 2023 accounts Annual Accounts 11 Buy now
23 Sep 2022 accounts Annual Accounts 8 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 accounts Annual Accounts 9 Buy now
17 Mar 2021 resolution Resolution 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2020 accounts Annual Accounts 9 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 5 Buy now
27 Jun 2017 accounts Annual Accounts 8 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 May 2016 accounts Annual Accounts 7 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
30 Sep 2015 annual-return Annual Return 6 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
24 Sep 2014 accounts Annual Accounts 3 Buy now
09 May 2014 mortgage Registration of a charge 44 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
27 Nov 2013 officers Change of particulars for director (Penelope Jane Davies) 2 Buy now
27 Nov 2013 officers Change of particulars for director (Timothy James Davies) 2 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
05 Oct 2012 annual-return Annual Return 6 Buy now
13 Jun 2012 accounts Annual Accounts 9 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
10 May 2011 accounts Annual Accounts 9 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
20 May 2009 accounts Annual Accounts 8 Buy now
03 Sep 2008 annual-return Return made up to 03/09/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 8 Buy now
05 Oct 2007 accounts Annual Accounts 8 Buy now
20 Sep 2007 annual-return Return made up to 03/09/07; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 6 Buy now
22 Sep 2006 annual-return Return made up to 03/09/06; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 6 Buy now
15 Sep 2005 annual-return Return made up to 03/09/05; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 7 Buy now
15 Sep 2004 annual-return Return made up to 03/09/04; full list of members 7 Buy now
12 Sep 2003 annual-return Return made up to 03/09/03; full list of members 7 Buy now
27 Aug 2003 accounts Annual Accounts 12 Buy now
24 Sep 2002 annual-return Return made up to 03/09/02; full list of members 7 Buy now
22 Aug 2002 accounts Annual Accounts 11 Buy now
05 Sep 2001 annual-return Return made up to 03/09/01; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 11 Buy now
01 Jun 2001 accounts Accounting reference date extended from 30/09/00 to 31/12/00 1 Buy now
26 Sep 2000 capital Ad 01/01/00--------- £ si 100@1 2 Buy now
06 Sep 2000 annual-return Return made up to 03/09/00; full list of members 6 Buy now
24 Nov 1999 capital Ad 03/11/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
28 Sep 1999 officers Secretary resigned 1 Buy now
28 Sep 1999 officers Director resigned 1 Buy now
28 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
28 Sep 1999 address Registered office changed on 28/09/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
03 Sep 1999 incorporation Incorporation Company 19 Buy now