- Company Overview for VALARIS CAPITAL INVESTMENTS LIMITED (07942703)
- Filing history for VALARIS CAPITAL INVESTMENTS LIMITED (07942703)
- People for VALARIS CAPITAL INVESTMENTS LIMITED (07942703)
- Charges for VALARIS CAPITAL INVESTMENTS LIMITED (07942703)
- More for VALARIS CAPITAL INVESTMENTS LIMITED (07942703)
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) |
---|---|---|---|
01 May 2012 | AP01 | Appointment of James William Cook as a director | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
23 Mar 2012 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 23 March 2012 | |
23 Mar 2012 | AP01 | Appointment of Mr Mark Albert Kirkbride as a director | |
23 Mar 2012 | TM02 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary | |
23 Mar 2012 | TM01 | Termination of appointment of Colin Hewitt as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Ward Hadaway Incorporations Limited as a director | |
23 Mar 2012 | CERTNM |
Company name changed sandco 1218 LIMITED\certificate issued on 23/03/12
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | NEWINC |
Incorporation
|