GLAVEN VALLEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/04/9527 April 1995 RECEIVER CEASING TO ACT

View Document

18/04/9518 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/04/956 April 1995 RECEIVER CEASING TO ACT

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/05/9314 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/07/9213 July 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 STATEMENT OF AFFAIRS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

05/07/915 July 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

30/05/9130 May 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM:
4 SALE PLACE
PADDINGTON
LONDON W2 1PJ

View Document

02/04/912 April 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/04/912 April 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM:
THE GRANARIES
NELSON STREET
KINGS LYNN
NORFOLK PE30 5DY

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM:
ELY HOUSE
37 DOUER STREET
LONDON W1X 3RB

View Document

03/03/903 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/11/8829 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

07/04/877 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED
RENTASOUND LIMITED
CERTIFICATE ISSUED ON 27/03/87

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
LEX HOUSE
370/386 HIGH ROAD
WEMBLEY
MIDDLESEX HA9 6AX

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM:
124/128 CITY ROAD
LONDON
EC1V 2NJ

View Document

16/02/8716 February 1987 CERTIFICATE OF 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