ADVANCED TRANSPORT VEHICLES LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNIT B3 ASHVILLE PARK SHORT WAY THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 3UU UK

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VINCENT COOK / 09/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 41 GROSVENOR PLACE BATH AVON BA1 6BA

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/08/011 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/09/00

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 S366A DISP HOLDING AGM 09/05/00

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/009 May 2000 Incorporation

View Document


More Company Information