PVS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR PHILIP VICTOR STANLEY

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN STANLEY

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MS GLENNIS STANLEY

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE NASH

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM
91 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 6AA

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED
METROZONE LIMITED
CERTIFICATE ISSUED ON 10/11/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ALTER MEM AND ARTS 17/10/97

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM:
SOVERIGN HOUSE
7 STATION ROAD
KETTERING
NORTHAMPTONSHIRE NN15 7HH

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 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