PYV LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-08-03 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-05-03 View Report
Insolvency. Brought down date: 2018-09-05. 2018-11-06 View Report
Insolvency. Brought down date: 2017-09-05. 2017-11-10 View Report
Insolvency. Brought down date: 2016-09-05. 2017-01-23 View Report
Insolvency. Brought down date: 2015-09-05. 2015-09-24 View Report
Mortgage. Charge number: 8. 2015-09-04 View Report
Insolvency. Brought down date: 2014-09-05. 2014-11-12 View Report
Insolvency. Brought down date: 2013-09-05. 2013-12-03 View Report
Insolvency. Brought down date: 2012-09-05. 2012-11-12 View Report
Insolvency. Liquidation disclaimer notice. 2011-11-09 View Report
Insolvency. Form attached: 4.19. 2011-09-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-09-09 View Report
Resolution. Description: Resolutions. 2011-09-09 View Report
Address. Old address: 10 St Mary at Hill London EC3R 8EE. Change date: 2011-08-31. 2011-08-31 View Report
Officers. Officer name: Jeffrey Howard. 2011-07-13 View Report
Officers. Officer name: Mr Charles Geoffrey Gregory Smith. 2011-07-13 View Report
Accounts. Change account reference date company previous extended. 2011-05-27 View Report
Officers. Officer name: Ian Boscoe. 2011-05-24 View Report
Officers. Officer name: Neil Pointon. 2011-05-24 View Report
Officers. Officer name: Steven Clews. 2011-05-24 View Report
Officers. Officer name: Robert Bass. 2011-05-24 View Report
Officers. Officer name: Steven Clews. 2011-05-24 View Report
Officers. Officer name: Lee Chapman. 2011-03-22 View Report
Officers. Officer name: Marc Riches. 2011-02-28 View Report
Officers. Officer name: Nicholas Pointon. 2011-02-14 View Report
Officers. Officer name: Neil Christopher Pointon. Change date: 2011-01-26. 2011-01-26 View Report
Officers. Officer name: Mr Jeffrey Alexander Howard. 2011-01-12 View Report
Officers. Officer name: Jeffrey Howard. 2011-01-12 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Change date: 2010-08-03. Officer name: Nicholas James Pointon. 2010-08-04 View Report
Officers. Change date: 2010-08-03. Officer name: Mr Ian David Boscoe. 2010-08-04 View Report
Officers. Officer name: Marc Anthony Riches. Change date: 2010-08-03. 2010-08-03 View Report
Officers. Change date: 2010-08-03. Officer name: Lee Michael Chapman. 2010-08-03 View Report
Officers. Officer name: Jeffrey Alexander Howard. Change date: 2010-08-03. 2010-08-03 View Report
Officers. Officer name: Neil Christopher Pointon. Change date: 2010-08-03. 2010-08-03 View Report
Officers. Change date: 2010-08-03. Officer name: Mr Robert Lee Bass. 2010-08-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2010-05-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-05-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2010-05-25 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-05-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2010-05-25 View Report
Accounts. Accounts type full. 2009-12-01 View Report
Resolution. Description: Resolutions. 2009-11-17 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type full. 2008-12-01 View Report
Officers. Description: Director appointed jeffrey alexander howard. 2008-09-12 View Report
Annual return. Legacy. 2008-08-20 View Report
Miscellaneous. Description: Sect 394. 2008-04-05 View Report
Officers. Description: Director appointed marc anthony riches. 2008-04-02 View Report