- Company Overview for VALE FM LIMITED (02906631)
- Filing history for VALE FM LIMITED (02906631)
- People for VALE FM LIMITED (02906631)
- Charges for VALE FM LIMITED (02906631)
- More for VALE FM LIMITED (02906631)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 27 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
| 19 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
| 19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
| 21 Dec 2011 | AP03 | Appointment of Mr Mark Alasdair Smith Johnson as a secretary | |
| 20 Dec 2011 | TM01 | Termination of appointment of Michele Sablon Roberts as a director | |
| 20 Dec 2011 | TM02 | Termination of appointment of Michele Sablon Roberts as a secretary | |
| 20 Dec 2011 | AP01 | Appointment of Mr Mark Alasdair Smith Johnson as a director | |
| 20 Dec 2011 | AP01 | Appointment of Mr Paul Adrian Smith as a director | |
| 20 Dec 2011 | AD01 | Registered office address changed from Suite B 72-74 Middle Street Yeovil Somerset BA20 1LU on 20 December 2011 | |
| 06 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
| 03 Feb 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
| 16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
| 15 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
| 15 Feb 2010 | CH01 | Director's details changed for Michele Sablon Roberts on 15 February 2010 | |
| 28 Oct 2009 | AD01 | Registered office address changed from Robertsacre Farm Bridford Exeter Devon EX6 7HH on 28 October 2009 | |
| 21 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
| 25 Mar 2009 | 288b | Appointment terminated director christopher carnegy | |
| 25 Mar 2009 | 288b | Appointment terminated director ian axton | |
| 25 Mar 2009 | 288b | Appointment terminated secretary roger price | |
| 25 Mar 2009 | 288a | Director and secretary appointed michele sablon roberts | |
| 20 Mar 2009 | AUD | Auditor's resignation | |
| 20 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
| 20 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
| 19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from the studios longmead shaftesbury dorset SP7 8QQ | |
| 12 Feb 2009 | 363a | Return made up to 09/12/08; full list of members |