This company is commonly known as Valley Industrial Services Limited. The company was founded 40 years ago and was given the registration number 01804158. The firm's registered office is in CARDIFF. You can find them at 11 Coopers Yard, Curran Road, Cardiff, . This company's SIC code is 81222 - Specialised cleaning services.
Name | : | VALLEY INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01804158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 1984 |
End of financial year | : | 28 February 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Hyfryd Neath Road, Rhos, Pontardawe, SA8 3EX | Secretary | 15 September 2005 | Active |
Ty Hyfryd Neath Road, Rhos, Pontardawe, SA8 3EX | Secretary | 27 April 2001 | Active |
Ty Hyfryd Neath Road, Rhos, Pontardawe, SA8 3EX | Director | 15 September 2005 | Active |
Ty Hyfryd Neath Road, Rhos Pontardawe, Swansea, SA8 3EX | Director | - | Active |
5 Lon Deg, Pontardawe, Swansea, SA8 4LZ | Secretary | - | Active |
5 Lon Deg, Pontardawe, Swansea, SA8 4LZ | Director | - | Active |
29 Brecon Road, Pontardawe, Swansea, SA8 4PA | Director | 22 November 2005 | Active |
30 Osterley Street, St Thomas, Swansea, SA1 8HJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-06-18 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2014-06-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2013-07-15 | Address | Change registered office address company with date old address. | Download |
2013-07-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2013-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-12 | Resolution | Resolution. | Download |
2013-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-07 | Accounts | Change account reference date company current extended. | Download |
2013-02-07 | Officers | Termination director company with name. | Download |
2012-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-14 | Mortgage | Legacy. | Download |
2011-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-14 | Mortgage | Legacy. | Download |
2010-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2010-04-19 | Officers | Change person director company with change date. | Download |
2009-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.