TEST VALLEY CONTRACTS LTD.

Company Documents

DateDescription
05/06/135 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013

View Document

12/06/1212 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

14/11/1114 November 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00001593

View Document

28/04/1128 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/04/1128 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008924,00001593

View Document

28/04/1128 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 230 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 3HR

View Document

14/12/1014 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED MICHAEL TOMAN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED CHARLES WHITLOCK

View Document

10/07/0810 July 2008 SECRETARY RESIGNED LYNDA TOMAN

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 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