Test Valley Contracts Ltd was registered on 10 November 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There is one director listed as Whitlock, Charles Frank for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITLOCK, Charles Frank | 15 November 2004 | 16 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 September 2014 | |
LIQ MISC - N/A | 19 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 June 2012 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 14 November 2011 | |
RESOLUTIONS - N/A | 28 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 April 2011 | |
4.20 - N/A | 28 April 2011 | |
AD01 - Change of registered office address | 23 March 2011 | |
DISS16(SOAS) - N/A | 14 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
AR01 - Annual Return | 13 April 2010 | |
363a - Annual Return | 04 August 2009 | |
395 - Particulars of a mortgage or charge | 15 April 2009 | |
AA - Annual Accounts | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
363s - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363s - Annual Return | 05 December 2006 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 25 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 14 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
NEWINC - New incorporation documents | 10 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2009 | Outstanding |
N/A |