Advanced company searchLink opens in new window

FORTH VALLEY INVESTMENT COMPANY LIMITED

Company number FC027546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2013 OSDS01 Closure of UK establishment(s) BR009382 and overseas company FC027546 on 28 June 2013
15 Nov 2011 AA Full accounts made up to 30 June 2011
29 Jun 2011 OSAP01 Appointment of a director
21 Apr 2011 OSTM01 Termination of appointment of Phillip Cole as a director
05 Jan 2011 AA Full accounts made up to 30 June 2010
05 Jan 2011 OSTM01 Termination of appointment of Lynnette Kelly as a director
11 Oct 2010 OSAP01 Appointment of a director
23 Sep 2010 AA Full accounts made up to 30 June 2009
17 Dec 2009 OSCH03 Director's details changed for Phillip James Cole on 1 October 2009
17 Dec 2009 OSCH03 Director's details changed for Mr John Cornelius Christopher Marshall on 1 October 2009
17 Dec 2009 OSCH03 Director's details changed for Mr Brian Parker on 1 October 2009
25 Mar 2009 AA Full accounts made up to 30 June 2008
17 Nov 2008 BR4 Director and secretary's change of particulars / john marshall / 27/10/2008 / housename/number was: , now: oberon house 9; street was: woodsen farmhouse, now: wish valley mews; area was: water lane, now: talbot road; post code was: TN18 5AP, now: TN18 4EQ
19 Feb 2008 AA Full accounts made up to 30 June 2007
27 Jun 2007 225 Accounting reference date extended from 28/02/08 to 30/06/08
06 Jun 2007 BR1-PAR BR009382 par appointed parker brian 17D radcliffe place chelsea london SW10 9DB
06 Jun 2007 BR1-PAR BR009382 par appointed marshall john cornelius christopher woodsden farmhouse water lane hawkshurst kent TN18 5AY
06 Jun 2007 BR1-BCH BR009382 registered
06 Jun 2007 BR1 Initial branch registration