Download leads from Nexok and grow your business. Find out more

Thames Valley Television Limited

Documents

Total Documents56
Total Pages197

Filing History

29 July 2008Final Gazette dissolved via compulsory strike-off
29 April 2008Return of final meeting in a creditors' voluntary winding up
8 January 2008Liquidators statement of receipts and payments
3 July 2007Liquidators statement of receipts and payments
11 January 2007Liquidators statement of receipts and payments
23 June 2006Liquidators statement of receipts and payments
5 January 2006Liquidators statement of receipts and payments
30 June 2005Liquidators statement of receipts and payments
17 January 2005Liquidators statement of receipts and payments
1 July 2004Liquidators statement of receipts and payments
31 December 2003Liquidators statement of receipts and payments
27 June 2003Liquidators statement of receipts and payments
30 December 2002Liquidators statement of receipts and payments
20 June 2002Liquidators statement of receipts and payments
2 January 2002Liquidators statement of receipts and payments
3 July 2001Liquidators statement of receipts and payments
22 January 2001Liquidators statement of receipts and payments
22 February 2000Notice of Constitution of Liquidation Committee
7 February 2000Appointment of a voluntary liquidator
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 February 2000Statement of affairs
12 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 December 1999Director resigned
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 September 1999Nc inc already adjusted 30/07/99
9 September 1999Conve 30/07/99
9 September 1999Ad 30/07/99--------- £ si 300@1=300 £ ic 100/400
8 September 1999Director resigned
8 September 1999New director appointed
8 September 1999New secretary appointed
8 September 1999Director resigned
8 September 1999Director resigned
29 July 1998Return made up to 15/07/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
19 June 1998New director appointed
4 June 1998New director appointed
27 February 1998Accounts for a small company made up to 31 July 1997
15 January 1998Registered office changed on 15/01/98 from: 24 bolingbroke way thatcham berkshire RG19 4GQ
15 January 1998New director appointed
15 January 1998New secretary appointed
15 January 1998Secretary resigned
15 January 1998New director appointed
12 November 1997Return made up to 15/07/97; full list of members
12 November 1997New director appointed
8 October 1997Registered office changed on 08/10/97 from: 219 caversham raod reading berkshire RG1 8BB
15 April 1997New director appointed
3 April 1997Registered office changed on 03/04/97 from: 24 bolingbroke way thatcham berkshire RG19 4GQ
4 February 1997Director resigned
21 November 1996Director resigned
5 September 1996Particulars of mortgage/charge
13 August 1996Registered office changed on 13/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX
13 August 1996New secretary appointed;new director appointed
13 August 1996New director appointed
13 August 1996Director resigned
13 August 1996Secretary resigned
13 August 1996New director appointed
15 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing