ADDING VALUE COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ARGENTUM HOUSE 510 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ

View Document

05/06/175 June 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM POWER HOUSE 1 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QG ENGLAND

View Document

26/05/1726 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/05/1726 May 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057147890002

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PARKSHOT HOUSE 5, KEW ROAD RICHMOND SURREY TW9 2PR

View Document

09/03/169 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM THE HUB 57 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4HW

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/148 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/148 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 1410

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/136 September 2013 30/06/13 STATEMENT OF CAPITAL GBP 1500

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED ADDING VALUE BUSINESS LIMITED CERTIFICATE ISSUED ON 19/07/13

View Document

19/07/1319 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

14/06/1314 June 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

20/05/1120 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM THE 401 CENTRE 302 REGENT STREET LONDON W1B 3HH

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 15/02/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MORRIS / 15/02/2010

View Document

26/05/1026 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED TINA MORRIS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 92 BELGRAVE ROAD LONDON E11 3QP

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 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