T V P LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

05/08/215 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/07/2114 July 2021 Registered office address changed from The Courtyard 19-23 Homesteads Road Basingstoke Hampshire RG22 5LQ England to Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 2021-07-14

View Document

06/07/216 July 2021 Statement of affairs

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/10/1916 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR ROBERT ANDREW RANDALL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLS

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NICHOLS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 CURREXT FROM 28/02/2016 TO 31/07/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY HELEN ATHERTON

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DOUGLAS JOHN NICHOLS

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR LEIGH DARRELL FOSTER

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILES AYLING

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ATHERTON

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MR DOUGLAS JOHN NICHOLS

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM UNIT 5 FIRST AVENUE MARLOW BUCKINGHAMSHIRE SL7 1YA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/139 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/03/128 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ATHERTON / 31/12/2009

View Document

22/03/1022 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES FRANCIS AYLING / 31/12/2009

View Document

25/02/1025 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 5 FIRST AVENUE MARLOW BUCKINGHAMSHIRE SL7 1YA

View Document

26/02/0826 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: UNIT K THAMES INDUSTRIAL ESTATE FIELDHOUSE LANE MARLOW BUCKS SL7 1TB

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 08/02/96; CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

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

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKS SL6 7LX

View Document

05/06/945 June 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 COMPANY NAME CHANGED THAMES VALLEY PACKAGING LIMITED CERTIFICATE ISSUED ON 03/12/92

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 25 NEWTOWN ROAD MARLOW BUCKS, SL7 1JY

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/891 August 1989 COMPANY NAME CHANGED FASTGIFT LIMITED CERTIFICATE ISSUED ON 02/08/89

View Document

26/07/8926 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/07/8926 July 1989 ALTER MEM AND ARTS 100789

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/06/8928 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 ALTER MEM AND ARTS 120689

View Document

15/02/8915 February 1989 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