MULTI-VALVE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of Andrew Pennycook as a secretary on 2024-12-31

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registered office address changed from Mvt House 85 New Row Dunfermline Fife KY12 7DZ to 14-15 Main Street Longniddry EH32 0NF on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

23/06/2123 June 2021 Notification of Louisa Helen Weymes as a person with significant control on 2021-06-23

View Document

22/06/2122 June 2021 Change of details for Mr Ronald Andrew Weymes as a person with significant control on 2021-06-21

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW WEYMES / 01/02/2010

View Document

03/12/093 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 PARTIC OF MORT/CHARGE *****

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 S366A DISP HOLDING AGM 12/11/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 21/01/98

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

09/06/979 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 28/05/97

View Document

09/06/979 June 1997 CONVE 28/05/97

View Document

09/06/979 June 1997 ADOPT MEM AND ARTS 28/05/97

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED DUNWILCO (583) LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 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