ART DEALS AND VALUATIONS LTD

Company Documents

DateDescription
31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 9 MARCOT ROAD SOLIHULL WEST MIDLANDS B92 7PP

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED ADVANCED DYNAMIC VENTILATION LTD CERTIFICATE ISSUED ON 17/01/12

View Document

13/07/1113 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED ADV SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/09

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YARDLEY / 14/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: APLEY HOUSE 2 FIELD WAY HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PQ

View Document

02/07/042 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: APLEY HOUSE 2 FIELD WAY HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PQ

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: C/O SAJON VENTURES LIMITED CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 65-67 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6LL

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED POLCON SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED MAINVENT LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: 659 WASHWOOD HEATH RD WARD END BIRMINGHAM B8 2HJ

View Document

04/08/954 August 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 EXEMPTION FROM APPOINTING AUDITORS 09/09/94

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY RESIGNED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information