PROCESS AND INSTRUMENTATION VALVES LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Application to strike the company off the register

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/11/1720 November 2017 CESSATION OF MARK STEPHEN SKINNER AS A PSC

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SKINNER

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN SKINNER / 18/01/2013

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMSON

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMSON

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR PAOLO BIANCO

View Document

01/03/121 March 2012 AUDITOR'S RESIGNATION

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP THOMSON / 01/08/2011

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: STEWART HOUSE STEWART ROAD FALKIRK STIRLINGSHIRE FK2 7AS

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/04/076 April 2007 DEC MORT/CHARGE *****

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: STEWART HOUSE STEWART ROAD FALKIRK FK1 7AS

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 217 ST VINCENT STREET GLASGOW G2 5QY

View Document

06/04/956 April 1995 PARTIC OF MORT/CHARGE *****

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 NC INC ALREADY ADJUSTED 08/02/95

View Document

08/03/958 March 1995 £ NC 1000/50000 08/02/

View Document

08/03/958 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/95

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 COMPANY NAME CHANGED STORMWALK LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

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

View Document

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

View Document

12/12/9412 December 1994 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