Based in Lancashire, Vale Textile Services Ltd was setup in 2003, it's status at Companies House is "Active". This company has one director listed. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Mark Anthony | 01 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
CS01 - N/A | 05 February 2019 | |
PSC07 - N/A | 05 February 2019 | |
PSC07 - N/A | 05 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
PSC02 - N/A | 17 May 2018 | |
RESOLUTIONS - N/A | 15 May 2018 | |
CC04 - Statement of companies objects | 15 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 May 2018 | |
MR04 - N/A | 31 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 11 February 2015 | |
CH03 - Change of particulars for secretary | 11 February 2015 | |
AA - Annual Accounts | 26 May 2014 | |
AR01 - Annual Return | 26 January 2014 | |
AD01 - Change of registered office address | 15 July 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH03 - Change of particulars for secretary | 04 April 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 07 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
CH01 - Change of particulars for director | 06 February 2012 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 22 October 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 22 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
NEWINC - New incorporation documents | 17 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2008 | Fully Satisfied |
N/A |