Valli Forecourts Ltd was founded on 13 March 2002 and are based in Dewsbury, it has a status of "Active". This organisation has 6 directors listed as Valli, Farook, Valli, Haroon, Valli, Yunus, Valli, Amina, Valli, Dawood, Valli, Samim. We don't know the number of employees at Valli Forecourts Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VALLI, Farook | 14 March 2002 | - | 1 |
VALLI, Haroon | 14 March 2002 | - | 1 |
VALLI, Yunus | 01 April 2018 | - | 1 |
VALLI, Amina | 14 March 2002 | 31 January 2003 | 1 |
VALLI, Dawood | 14 March 2002 | 31 January 2003 | 1 |
VALLI, Samim | 14 March 2002 | 31 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 27 December 2019 | |
MR04 - N/A | 16 October 2019 | |
CS01 - N/A | 11 October 2019 | |
PSC04 - N/A | 29 January 2019 | |
AA - Annual Accounts | 03 January 2019 | |
MR04 - N/A | 26 November 2018 | |
MR04 - N/A | 26 November 2018 | |
MR04 - N/A | 26 November 2018 | |
MR04 - N/A | 26 November 2018 | |
MR04 - N/A | 26 November 2018 | |
MR04 - N/A | 12 November 2018 | |
MR04 - N/A | 12 November 2018 | |
MR04 - N/A | 12 November 2018 | |
CS01 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 18 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 15 September 2017 | |
PSC04 - N/A | 04 September 2017 | |
PSC04 - N/A | 04 September 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 29 September 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AUD - Auditor's letter of resignation | 16 February 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 21 September 2015 | |
MR01 - N/A | 13 July 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 09 October 2013 | |
RESOLUTIONS - N/A | 08 October 2013 | |
SH01 - Return of Allotment of shares | 08 October 2013 | |
CC04 - Statement of companies objects | 08 October 2013 | |
MR01 - N/A | 07 August 2013 | |
AR01 - Annual Return | 15 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
AR01 - Annual Return | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 20 December 2004 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 10 May 2004 | |
363s - Annual Return | 01 April 2003 | |
CERTNM - Change of name certificate | 13 January 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
287 - Change in situation or address of Registered Office | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
NEWINC - New incorporation documents | 13 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2015 | Outstanding |
N/A |
A registered charge | 29 July 2013 | Outstanding |
N/A |
Legal charge and floating charge | 10 April 2012 | Outstanding |
N/A |
Deed of charge | 23 January 2012 | Fully Satisfied |
N/A |
Deed of charge | 23 January 2012 | Fully Satisfied |
N/A |
Deed of charge | 23 January 2012 | Fully Satisfied |
N/A |
Mortgage | 26 November 2004 | Fully Satisfied |
N/A |
Mortgage | 12 November 2004 | Fully Satisfied |
N/A |
Mortgage deed | 11 December 2002 | Fully Satisfied |
N/A |
Legal charge and floating charge | 12 November 2002 | Outstanding |
N/A |
Mortgage deed | 12 November 2002 | Fully Satisfied |
N/A |
Mortgage deed | 31 October 2002 | Fully Satisfied |
N/A |
Mortgage deed | 29 October 2002 | Fully Satisfied |
N/A |