T. A. V. LIMITED

Company Documents

DateDescription
14/10/1314 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/09/134 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/134 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1212 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/112 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2011:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2010:LIQ. CASE NO.1

View Document

26/11/1026 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006371

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/11/0923 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/0926 October 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006371

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROSS / 30/11/2008

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMY DUNN / 30/11/2008

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: JOEL GARTH YAFFORTH NORTHALLERTON NORTH YORKSHIRE DL7 0LS

View Document

28/07/0828 July 2008 SECRETARY RESIGNED VALERIE BRITTON ROSS

View Document

28/07/0828 July 2008 SECRETARY APPOINTED AMY LOUISE DUNN

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 2 ROMANBY COURT HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8PG

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: UNIT 3 PROGRESS ROW LEEMING BAR INDUSTRIAL ESTATE NORTHALLERTON NORTH YORKSHIRE DL7 9DQ

View Document

22/10/9622 October 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/10/96

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information