PYV LIMITED

Company Documents

DateDescription
03/08/193 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/193 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/11/186 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1

View Document

23/01/1723 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2016

View Document

24/09/1524 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2015

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/11/1412 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2014

View Document

03/12/133 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2013

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2012

View Document

09/11/119 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/09/119 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

09/09/119 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/119 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 10 ST MARY AT HILL LONDON EC3R 8EE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY HOWARD

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR CHARLES GEOFFREY GREGORY SMITH

View Document

27/05/1127 May 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CLEWS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN CLEWS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL POINTON

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BOSCOE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE CHAPMAN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARC RICHES

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POINTON

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER POINTON / 26/01/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR JEFFREY ALEXANDER HOWARD

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BOSCOE / 03/08/2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES POINTON / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY RICHES / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALEXANDER HOWARD / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE BASS / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER POINTON / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL CHAPMAN / 03/08/2010

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/11/0917 November 2009 ALTER ARTICLES 10/11/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED JEFFREY ALEXANDER HOWARD

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 SECT 394

View Document

02/04/082 April 2008 DIRECTOR APPOINTED LEE MICHAEL CHAPMAN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MARC ANTHONY RICHES

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/08/0021 August 2000 RE:ALLOT SHARES 11/11/97

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 11/11/97

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 11/11/97

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 REGISTERED OFFICE CHANGED ON 20/12/98 FROM: 7 CAVENDISH SQUARE LONDON W1M 0HA

View Document

01/09/981 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/945 October 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/03/939 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/09/919 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

10/08/9010 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 COMPANY NAME CHANGED POINTON YORK VOS LIMITED CERTIFICATE ISSUED ON 08/02/90

View Document

07/02/907 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/90

View Document

28/09/8928 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/07/889 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 AUDITOR'S RESIGNATION

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/07/876 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

19/11/8219 November 1982 MEMORANDUM OF ASSOCIATION

View Document

06/03/736 March 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/73

View Document

11/05/7011 May 1970 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