ADDED VALUE PROPERTIES LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1627 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1620 December 2016 APPLICATION FOR STRIKING-OFF

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 27 MAR STREET ALLOA CLACKMANNANSHIRE FK10 1HX

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JANE BARRY / 01/02/2012

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BARRY / 01/02/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBINS / 14/02/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE ROBINS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES ROBINS

View Document

28/10/0828 October 2008 SECRETARY APPOINTED SARAH JANE BARRY

View Document

16/10/0816 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBINS / 04/04/2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROBINS / 04/04/2008

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINS / 04/04/2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/02/07; CHANGE OF MEMBERS; AMEND

View Document

28/09/0728 September 2007 PARTIC OF MORT/CHARGE *****

View Document

25/07/0725 July 2007 PARTIC OF MORT/CHARGE *****

View Document

25/07/0725 July 2007 PARTIC OF MORT/CHARGE *****

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

18/07/0718 July 2007 PARTIC OF MORT/CHARGE *****

View Document

15/05/0715 May 2007 PARTIC OF MORT/CHARGE *****

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 PARTIC OF MORT/CHARGE *****

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DEC MORT/CHARGE *****

View Document

03/02/043 February 2004 DEC MORT/CHARGE *****

View Document

06/12/036 December 2003 PARTIC OF MORT/CHARGE *****

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTIC OF MORT/CHARGE *****

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED UNS LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 PARTIC OF MORT/CHARGE *****

View Document

08/03/028 March 2002 PARTIC OF MORT/CHARGE *****

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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