Advanced company searchLink opens in new window

PROCESS AND INSTRUMENTATION VALVES LIMITED

Company number SC154857

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)
04 Oct 2013 TM01 Termination of appointment of Brian Thomson as a director
04 Oct 2013 TM02 Termination of appointment of Brian Thomson as a secretary
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Dec 2012 AA Accounts for a small company made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
14 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
22 Mar 2012 AP01 Appointment of Mr Paolo Bianco as a director
01 Mar 2012 AUD Auditor's resignation
01 Mar 2012 AP01 Appointment of Miss Jeanne Martine Elizabeth Bianco as a director
24 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
10 Nov 2011 CH03 Secretary's details changed for Brian Philip Thomson on 1 August 2011
10 Nov 2011 CH01 Director's details changed for Brian Philip Thomson on 1 August 2011
07 Sep 2011 AA Accounts for a small company made up to 31 March 2011
15 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
03 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 3
15 Jul 2010 AA Accounts for a small company made up to 31 March 2010
18 Jan 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
16 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
03 Jul 2009 AA Accounts for a small company made up to 31 March 2009
17 Nov 2008 363a Return made up to 15/11/08; no change of members
30 Jul 2008 AA Accounts for a small company made up to 31 March 2008
11 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
13 Dec 2007 363s Return made up to 15/11/07; full list of members
  • 363(288) ‐ Director resigned
13 Dec 2007 287 Registered office changed on 13/12/07 from: stewart house stewart road falkirk stirlingshire FK2 7AS
07 Aug 2007 AA Accounts for a small company made up to 31 March 2007