SFV LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR DAVID BRIAN LEESE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARWYN REES JONES / 14/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CHRISTOPHER TONG / 14/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DALLAS / 14/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES / 14/01/2016

View Document

06/02/166 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR IAN PHILIP MOORE

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM
ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET
MANCHESTER
M4 6DE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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