About

Registered Number: 04634716
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years and 1 month ago)
Registered Address: LAMBERT ROPER & HORSFIELD LIMITED, The Old Woolcombers Mill, 12/14 Union Street South, Halifax, West Yorkshire, HX1 2LE

 

Valley Medical Systems Ltd was founded on 13 January 2003 and are based in Halifax. The company has 2 directors listed as Cockburn, Ernest John, Cockburn, Rosalind in the Companies House registry. We do not know the number of employees at Valley Medical Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Ernest John 13 January 2003 - 1
COCKBURN, Rosalind 13 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 01 February 2010
AR01 - Annual Return 01 February 2010
AD04 - Change of location of company records to the registered office 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH01 - Change of particulars for director 19 December 2009
CH01 - Change of particulars for director 19 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.