H + V TESTING LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/08/2317 August 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM THE OLD VICARAGE SOMERSET SQUARE NAILSEA BRISTOL NORTH SOMERSET BS48 1RN

View Document

29/12/1029 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID NEALE / 27/01/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 24 FOUR ACRES CLOSE NAILSEA BRISTOL NORTH SOMERSET BS48 4YF

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: G OFFICE CHANGED 11/04/07 16-20 MIDLAND TERRACE FISHPONDS BRISTOL AVON BS16 3DH

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 5 BEAULEY ROAD SOUTHVILLE BRISTOL BS3 1PX

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/05/022 May 2002 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

02/05/022 May 2002 � NC 1000/1100 17/04/0

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 S80A AUTH TO ALLOT SEC 15/11/00

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 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