Active - Proposal to Strike off
Company Information for VALUELINK INFORMATION SERVICES LIMITED
25 CANADA SQUARE, LONDON, E14 5LQ,
|
Company Registration Number
03827424
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VALUELINK INFORMATION SERVICES LIMITED | |
Legal Registered Office | |
25 CANADA SQUARE LONDON E14 5LQ Other companies in E14 | |
Company Number | 03827424 | |
---|---|---|
Company ID Number | 03827424 | |
Date formed | 1999-08-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-10-07 18:39:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD WALLIS |
||
MARTIN ROBERT BOYD |
||
MARC MAYO |
||
ANN MARIA VASILEFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PETER OATES |
Director | ||
JASON LYDELL COUTURIER |
Director | ||
HENRY MORTON MILLER JR |
Director | ||
VICTORIA ELIZABETH SILBEY |
Director | ||
RICHARD JAMES OBETZ |
Director | ||
STEPHEN LAWRENCE CHOATE |
Company Secretary | ||
TREVOR GRAHAM BEACH |
Director | ||
STEPHEN LAWRENCE CHOATE |
Director | ||
JOHN ANTHONY EAST |
Director | ||
PETER DEREK GREEN |
Director | ||
DIANA MARGARET WINTERS |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEAR2PAY LIMITED | Director | 2017-04-26 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND LIMITED | Director | 2017-04-26 | CURRENT | 1995-04-26 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
SOLUTIONS PLUS CONSULTING SERVICES LIMITED | Director | 2012-12-21 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
FIS CAPITAL MARKETS UK LIMITED | Director | 2012-01-27 | CURRENT | 1970-06-23 | Active | |
FIS INVESTMENT SYSTEMS (UK) LIMITED | Director | 2012-01-27 | CURRENT | 1978-05-03 | Active - Proposal to Strike off | |
FIS CONSULTING SERVICES (UK) LIMITED | Director | 2011-12-16 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
FIS GLOBAL TRADING (UK) LIMITED | Director | 2011-12-16 | CURRENT | 1990-07-17 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (EUROPE) LIMITED | Director | 2011-12-08 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (UK) LIMITED | Director | 2011-12-08 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIS BUSINESS INTEGRATION (UK) LIMITED | Director | 2011-12-07 | CURRENT | 1981-11-20 | Active - Proposal to Strike off | |
GL SETTLE LIMITED | Director | 2011-12-07 | CURRENT | 1989-06-16 | Active - Proposal to Strike off | |
FIS APEX (INTERNATIONAL) LIMITED | Director | 2011-12-07 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED | Director | 2011-12-07 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
FIS APEX (UK) LIMITED | Director | 2011-12-07 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
ADVANCED PORTFOLIO TECHNOLOGIES LTD. | Director | 2011-11-07 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
KRONOS SOFTWARE LIMITED | Director | 2011-10-10 | CURRENT | 1997-12-16 | Dissolved 2016-04-05 | |
FIS ENERGY SOLUTIONS LIMITED | Director | 2011-10-10 | CURRENT | 1985-02-22 | Active | |
DECALOG (UK) LIMITED | Director | 2011-10-10 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
FIS SYSTEMS LIMITED | Director | 2011-04-01 | CURRENT | 1985-08-08 | Active - Proposal to Strike off | |
REECH CAPITAL LIMITED | Director | 2011-04-01 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
MONIS SOFTWARE LIMITED | Director | 2011-04-01 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
ASYMMETRIC SOLUTIONS LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-29 | Active | |
FIS CAPITAL MARKETS UK LIMITED | Director | 2018-02-16 | CURRENT | 1970-06-23 | Active | |
FIS INVESTMENT SYSTEMS (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1978-05-03 | Active - Proposal to Strike off | |
FIS BUSINESS INTEGRATION (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1981-11-20 | Active - Proposal to Strike off | |
FIS ENERGY SOLUTIONS LIMITED | Director | 2018-02-16 | CURRENT | 1985-02-22 | Active | |
FIS SYSTEMS LIMITED | Director | 2018-02-16 | CURRENT | 1985-08-08 | Active - Proposal to Strike off | |
FIS CONSULTING SERVICES (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
DECALOG (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (EUROPE) LIMITED | Director | 2018-02-16 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS LIMITED | Director | 2018-02-16 | CURRENT | 1995-08-02 | Active - Proposal to Strike off | |
REECH CAPITAL LIMITED | Director | 2018-02-16 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIS APEX (INTERNATIONAL) LIMITED | Director | 2018-02-16 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED | Director | 2018-02-16 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
FIS APEX (UK) LIMITED | Director | 2018-02-16 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED | Director | 2018-02-16 | CURRENT | 2015-01-20 | Active | |
MONIS SOFTWARE LIMITED | Director | 2018-02-16 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
SOLUTIONS PLUS CONSULTING SERVICES LIMITED | Director | 2018-02-16 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
CLEAR2PAY LIMITED | Director | 2017-04-26 | CURRENT | 2006-04-24 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND LIMITED | Director | 2017-04-26 | CURRENT | 1995-04-26 | Active - Proposal to Strike off | |
CLEAR2PAY SCOTLAND HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
EFUNDS INTERNATIONAL LIMITED | Director | 2017-03-22 | CURRENT | 1985-07-11 | Active | |
FIDELITY INFORMATION SERVICES LIMITED | Director | 2017-03-22 | CURRENT | 1988-02-29 | Active | |
CERTEGY EZIPAY LTD | Director | 2017-03-22 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
AIRCROWN LIMITED | Director | 2017-03-22 | CURRENT | 1990-08-07 | Active - Proposal to Strike off | |
CERTEGY FRANCE LIMITED | Director | 2017-03-22 | CURRENT | 1990-11-12 | Active - Proposal to Strike off | |
METAVANTE TECHNOLOGIES LIMITED | Director | 2017-03-22 | CURRENT | 1991-10-31 | Active | |
EFUNDS HOLDINGS LIMITED | Director | 2017-03-22 | CURRENT | 1996-10-09 | Active | |
TRANSAX LIMITED | Director | 2017-03-22 | CURRENT | 1986-07-11 | Active - Proposal to Strike off | |
ADVANCED PORTFOLIO TECHNOLOGIES LTD. | Director | 2016-12-02 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
FIS GLOBAL TRADING (UK) LIMITED | Director | 2016-03-01 | CURRENT | 1990-07-17 | Active - Proposal to Strike off | |
GL SETTLE LIMITED | Director | 2016-03-01 | CURRENT | 1989-06-16 | Active - Proposal to Strike off | |
GL TRADE OVERSEAS INC | Director | 2015-11-30 | CURRENT | 1994-01-01 | Converted / Closed | |
FIS HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
SHERWOOD US HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 1998-06-05 | Active - Proposal to Strike off | |
MONIS MANAGEMENT LIMITED | Director | 2015-11-30 | CURRENT | 1991-06-07 | Active - Proposal to Strike off | |
FIS INSURANCE SERVICES LIMITED | Director | 2015-11-30 | CURRENT | 2003-06-05 | Active - Proposal to Strike off | |
FIS UK HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2005-06-17 | Active | |
FIS ASIAPACRIM HOLDINGS LTD. | Director | 2018-03-23 | CURRENT | 2008-09-25 | Active | |
ADVANCED PORTFOLIO TECHNOLOGIES LTD. | Director | 2018-02-16 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
FIS CAPITAL MARKETS UK LIMITED | Director | 2016-12-02 | CURRENT | 1970-06-23 | Active | |
FIS INVESTMENT SYSTEMS (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1978-05-03 | Active - Proposal to Strike off | |
FIS BUSINESS INTEGRATION (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1981-11-20 | Active - Proposal to Strike off | |
FIS ENERGY SOLUTIONS LIMITED | Director | 2016-12-02 | CURRENT | 1985-02-22 | Active | |
FIS CONSULTING SERVICES (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
FIS GLOBAL TRADING (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1990-07-17 | Active - Proposal to Strike off | |
DECALOG (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1990-12-11 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (EUROPE) LIMITED | Director | 2016-12-02 | CURRENT | 1991-06-26 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS LIMITED | Director | 2016-12-02 | CURRENT | 1995-08-02 | Active - Proposal to Strike off | |
REECH CAPITAL LIMITED | Director | 2016-12-02 | CURRENT | 1998-10-14 | Active - Proposal to Strike off | |
GL SETTLE LIMITED | Director | 2016-12-02 | CURRENT | 1989-06-16 | Active - Proposal to Strike off | |
FIS TREASURY SYSTEMS (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIS APEX (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED | Director | 2016-12-02 | CURRENT | 1996-12-09 | Active - Proposal to Strike off | |
FIS APEX (UK) LIMITED | Director | 2016-12-02 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED | Director | 2016-12-02 | CURRENT | 2015-01-20 | Active | |
MONIS SOFTWARE LIMITED | Director | 2016-12-02 | CURRENT | 1989-01-10 | Active - Proposal to Strike off | |
SOLUTIONS PLUS CONSULTING SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 1999-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-07 GBP 1.00 | |
CAP-SS | Solvency Statement dated 21/05/21 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC MAYO | |
CH01 | Director's details changed for Mr Martin Robert Boyd on 2020-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Martin Robert Boyd on 2018-08-01 | |
CH01 | Director's details changed for Mr Martin Robert Boyd on 2018-08-01 | |
CH01 | Director's details changed for Ann Maria Vasileff on 2018-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-08-01 | |
PSC05 | Change of details for Fis Uk Holdings Limited as a person with significant control on 2018-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39 25 Canada Square London E14 5LQ | |
AP01 | DIRECTOR APPOINTED MR MARC MAYO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
PSC02 | Notification of Fis Uk Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-18 | |
AP01 | DIRECTOR APPOINTED ANN MARIA VASILEFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 883003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2016-04-01 | |
CH01 | Director's details changed for Mr Michael Peter Oates on 2016-04-25 | |
AP01 | DIRECTOR APPOINTED MICHAEL PETER OATES | |
AP01 | DIRECTOR APPOINTED JASON LYDELL COUTURIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 883003 | |
AR01 | 01/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 883003 | |
AR01 | 01/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 05/04/2012 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED HENRY MORTON MILLER JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/08/11 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 23/05/2011 | |
AP03 | SECRETARY APPOINTED HOWARD WALLIS | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES OBETZ | |
AP01 | DIRECTOR APPOINTED MARTIN ROBERT BOYD | |
AP01 | DIRECTOR APPOINTED VICTORIA ELIZABETH SILBEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM LEVEL 39 MAIL DROP 39 - 50 25 CANADA SQUARE LONDON E14 5LQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHOATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CHOATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EAST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BEACH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM MOUNT PLEASANT HOUSE LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GRAHAM BEACH / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 16/03/00 | |
SRES04 | £ NC 100/900000 | |
SRES01 | ADOPT ARTICLES 16/03/00 | |
88(2)R | AD 16/03/00-31/03/00 £ SI 883001@1=883001 £ IC 2/883003 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DELLMITRE LIMITED CERTIFICATE ISSUED ON 16/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
VALUELINK INFORMATION SERVICES LIMITED owns 1 domain names.
valuelink.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VALUELINK INFORMATION SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |