LA VALLEE BLANCHE LIMITED

SC394576
THIRD FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

Documents

Documents
Date Category Description Pages
21 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Mar 2018 insolvency Liquidation Court Order Early Dissolution 1 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Mar 2016 resolution Resolution 1 Buy now
09 Mar 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 officers Appointment of director (Marianno Russo) 3 Buy now
16 Oct 2014 officers Termination of appointment of director (Simon Charles Green) 2 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
01 Oct 2014 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
02 Sep 2014 accounts Annual Accounts 6 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Simon Charles Green) 2 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2012 accounts Annual Accounts 10 Buy now
30 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
25 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2011 resolution Resolution 1 Buy now
18 Nov 2011 accounts Change Account Reference Date Company Current Shortened 2 Buy now
02 Nov 2011 resolution Resolution 1 Buy now
27 Sep 2011 officers Appointment of director (Simon Charles Green) 3 Buy now
27 Sep 2011 officers Termination of appointment of secretary (As Company Services Limited) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (John Kerr) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Simon Brown) 2 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2011 incorporation Incorporation Company 40 Buy now