Svfs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 12, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SEVERN VALLEY FINANCIAL SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02070391
Record last updated Saturday, April 25, 2015 3:41:39 AM UTC
Official Address 570 Etruria Road Basford Newcastle Under Lyme May Bank
There are 149 companies registered at this street
Locality May Bank
Region Staffordshire, England
Postal Code ST50SU
Sector insurance, life, limit, reinsurance

Charts

Visits

SVFS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-62022-122023-42024-62024-72025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 19, 2007 Dissolved Dissolved
Registry Apr 19, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Oct 26, 2006 Liquidator's progress report Liquidator's progress report
Registry May 5, 2006 Liquidator's progress report 2070... Liquidator's progress report 2070...
Registry Oct 27, 2005 Liquidator's progress report Liquidator's progress report
Registry Apr 26, 2005 Liquidator's progress report 2070... Liquidator's progress report 2070...
Registry Nov 24, 2004 Liquidator's progress report Liquidator's progress report
Registry Apr 27, 2004 Liquidator's progress report 2070... Liquidator's progress report 2070...
Registry Oct 23, 2003 Liquidator's progress report Liquidator's progress report
Registry Apr 30, 2003 Liquidator's progress report 2070... Liquidator's progress report 2070...
Registry Oct 22, 2002 Liquidator's progress report Liquidator's progress report
Registry Apr 23, 2002 Liquidator's progress report 2070... Liquidator's progress report 2070...
Registry Oct 19, 2001 Liquidator's progress report Liquidator's progress report
Registry Oct 27, 2000 Annual return Annual return
Registry Oct 25, 2000 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 25, 2000 Statement of company's affairs Statement of company's affairs
Registry Oct 25, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 13, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 21, 2000 Company name change Company name change
Registry Jul 20, 2000 Change of name certificate Change of name certificate
Financials Jan 20, 2000 Annual accounts Annual accounts
Registry Sep 13, 1999 Annual return Annual return
Registry Sep 2, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 2, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Sep 2, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Dec 15, 1998 Annual accounts Annual accounts
Registry Sep 22, 1998 Annual return Annual return
Financials Dec 23, 1997 Annual accounts Annual accounts
Registry Sep 10, 1997 Annual return Annual return
Financials Jan 27, 1997 Annual accounts Annual accounts
Registry Oct 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1996 Annual return Annual return
Registry Apr 1, 1996 Resignation of one Insurance Broker and one Director (a man) Resignation of one Insurance Broker and one Director (a man)
Financials Jan 12, 1996 Annual accounts Annual accounts
Registry Aug 22, 1995 Annual return Annual return
Financials Nov 24, 1994 Annual accounts Annual accounts
Registry Sep 7, 1994 Annual return Annual return
Financials Dec 16, 1993 Annual accounts Annual accounts
Registry Nov 3, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 10, 1993 Annual return Annual return
Financials Feb 5, 1993 Annual accounts Annual accounts
Registry Sep 28, 1992 Annual return Annual return
Financials Jan 27, 1992 Annual accounts Annual accounts
Registry Sep 7, 1991 Annual return Annual return
Registry Aug 18, 1991 Five appointments: 4 men and a woman,: 4 men and a woman Five appointments: 4 men and a woman,: 4 men and a woman
Registry Feb 11, 1991 Annual return Annual return
Financials Jan 29, 1991 Annual accounts Annual accounts
Financials Dec 21, 1989 Annual accounts 2070... Annual accounts 2070...
Registry Oct 13, 1989 Annual return Annual return
Registry Feb 9, 1989 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 23, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Jan 11, 1989 Annual accounts Annual accounts
Registry Jan 11, 1989 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 10, 1989 Wd pd --------- Wd pd ---------
Registry Dec 23, 1988 Annual return Annual return
Registry Dec 14, 1988 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 14, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 6, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 4, 1986 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)