TEST VALLEY ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1029 April 2010 APPLICATION FOR STRIKING-OFF

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY QUIN / 04/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MACKENZIE / 04/02/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY QUIN / 01/07/2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/02/98; CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/978 May 1997 COMPANY NAME CHANGED TEST VALLEY WINDOW AND CONSERVAT ORY (FABRICATORS) LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: G OFFICE CHANGED 21/02/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996

View Document

12/02/9612 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9612 February 1996 Incorporation

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