VALLEY TAVERNS LTD.

06878401
RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ

Documents

Documents
Date Category Description Pages
09 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Nov 2012 resolution Resolution 1 Buy now
23 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2012 accounts Annual Accounts 7 Buy now
21 Oct 2012 accounts Annual Accounts 7 Buy now
20 Oct 2012 accounts Annual Accounts 7 Buy now
22 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Aug 2010 officers Appointment of director (Clive Hughes) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Jack Hughes) 1 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Mr Jack Hughes) 2 Buy now
16 Nov 2009 officers Appointment of director (Mr Jack Hughes) 2 Buy now
14 Nov 2009 officers Termination of appointment of director (Alexander Hughes) 1 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Alexander Hughes) 2 Buy now
23 Apr 2009 accounts Accounting reference date shortened from 30/04/2010 to 28/02/2010 1 Buy now
17 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2009 incorporation Incorporation Company 15 Buy now