SMART VALVE CONTROLS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S PARTICULARS NIGEL HORN

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 5TH FLOOR, BEAUMONT HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: SOUTH COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: ALBERT STREET LOCKWOOD HUDDERSFIELD HD1 3QG

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 14/01/05

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: UNIT D MERESIDE INDUSTRIAL ESTATE SOHAM ELY CAMBRIDGESHIRE CB7 5EG

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 21 KING STREET FROME SOMERSET BA11 1BJ

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED ACTOL CONTROLS LIMITED CERTIFICATE ISSUED ON 29/10/02

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995

View Document

20/04/9520 April 1995 S366A DISP HOLDING AGM 11/04/94 S252 DISP LAYING ACC 11/04/94 S386 DISP APP AUDS 11/04/94

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993

View Document

14/09/9314 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/12/916 December 1991

View Document

06/12/916 December 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 04/09/90; NO CHANGE OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 11/07/88; NO CHANGE OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

05/12/845 December 1984 ALLOTMENT OF SHARES

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