ADDED VALUE NETWORK LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1913 September 2019 APPLICATION FOR STRIKING-OFF

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMES MILLER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS JENNIFER LYNNE LUKAS

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JAMES ROY MILLER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WICKERSHAM

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MARK JULIAN WICKERSHAM

View Document

09/02/109 February 2010 SECRETARY APPOINTED JAMES ROY MILLER

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPE

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY EMMA SLACK

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: CREATIVE HOUSE 63 SANDHILL OVAL LEEDS WEST YORKSHIRE LS17 8EF

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company