Download leads from Nexok and grow your business. Find out more

Ad Valor Limited

Documents

Total Documents35
Total Pages97

Filing History

23 June 2017Confirmation statement made on 11 June 2017 with updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
13 July 2016Registered office address changed from C/O Ian Thornley Hill House Graffham Petworth West Sussex GU28 0NL to Oak Barn Cuddington Malpas Cheshire SY14 7BQ on 13 July 2016
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
29 April 2016Total exemption small company accounts made up to 31 July 2015
13 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
30 April 2015Termination of appointment of Ian Thornley as a director on 29 April 2015
30 April 2015Total exemption small company accounts made up to 31 July 2014
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
29 April 2014Total exemption small company accounts made up to 31 July 2013
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
8 July 2013Director's details changed for Mr Adrian Mark Gough on 11 June 2013
14 April 2013Accounts for a dormant company made up to 31 July 2012
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
6 June 2012Appointment of Mr Adrian Mark Gough as a director
1 June 2012Registered office address changed from C/O Ian Thornley Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom on 1 June 2012
1 June 2012Registered office address changed from C/O Ian Thornley Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom on 1 June 2012
1 June 2012Company name changed logical resources engineering LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
11 May 2012Accounts for a dormant company made up to 31 July 2011
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
24 November 2011Registered office address changed from C/O Ian Thornley Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 24 November 2011
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders
13 April 2011Change of name notice
13 April 2011Company name changed redline security services LTD\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
8 April 2011Registered office address changed from Hill House the Street Graffham Petworth West Sussex GU28 0NL United Kingdom on 8 April 2011
8 April 2011Registered office address changed from Hill House the Street Graffham Petworth West Sussex GU28 0NL United Kingdom on 8 April 2011
7 April 2011Current accounting period extended from 30 June 2011 to 31 July 2011
9 March 2011Accounts for a dormant company made up to 30 June 2010
24 July 2010Termination of appointment of David Nash as a director
24 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
8 September 2009Appointment terminated director redline aviation security LTD
8 September 2009Registered office changed on 08/09/2009 from the national aviation academy fourth ave robin hood airport doncaster s york's DN9 3GE united kingdom
11 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing