PV ACQUISITION REALISATIONS LIMITED
Company number 06070007
- Company Overview for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Filing history for PV ACQUISITION REALISATIONS LIMITED (06070007)
- People for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Charges for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Insolvency for PV ACQUISITION REALISATIONS LIMITED (06070007)
- More for PV ACQUISITION REALISATIONS LIMITED (06070007)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2014 | CH01 | Director's details changed for Mr Paul Edward May on 1 January 2013 | |
03 Jan 2014 | AP01 | Appointment of Mr James Michael Alexander Horler as a director | |
13 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
28 Jan 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
20 Jan 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
21 Sep 2010 | AP01 | Appointment of Mr Benedict John Redmond as a director | |
14 Apr 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
25 Feb 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
25 Oct 2009 | CH01 | Director's details changed for Luke Oliver Johnson on 21 October 2009 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
06 Jan 2009 | AA | Group of companies' accounts made up to 30 September 2008 | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from, 32 bedford row, c/o risk capital partnership, london, WC1R 4EH | |
02 Jul 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
24 Jun 2008 | 363a | Return made up to 26/01/08; full list of members | |
23 Jun 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 30/09/2007 | |
15 May 2008 | 288a | Secretary appointed christopher david marsh | |
09 May 2008 | 288b | Appointment terminated secretary mark farrer-brown | |
18 Dec 2007 | 288b | Director resigned | |
23 Aug 2007 | 288a | New director appointed | |
23 Aug 2007 | 88(2)R | Ad 10/07/07--------- £ si 500000@.001=500 £ ic 724/1224 |