ADVANCED VALVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/01/107 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/097 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.3

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2009:LIQ. CASE NO.3

View Document

14/05/0914 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/04/2009:LIQ. CASE NO.3

View Document

19/05/0819 May 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

02/04/082 April 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

02/04/082 April 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009072,00008960

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: THANET REACH MILLENNIUM WAY BROADSTAIRS KENT CT10 2QQ

View Document

14/02/0814 February 2008 APPOINTMENT OF ADMINISTRATOR

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; CHANGE OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NC INC ALREADY ADJUSTED 15/07/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 � NC 4224211/4299211 23/1

View Document

05/01/045 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

20/09/0320 September 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 MEMORANDUM OF ASSOCIATION

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 13/03/03 ABSTRACTS AND PAYMENTS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

27/09/0227 September 2002 � NC 1037500/3287500 27/0

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/03/02; NO CHANGE OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

06/04/016 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/016 April 2001 � NC 537500/1037500 16/0

View Document

05/04/015 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 AMENDING 882R 25/04/00-270400

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 � NC 237500/537500 18/02

View Document

15/03/0015 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DELIVERY EXT'D 3 MTH 31/08/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: G OFFICE CHANGED 16/09/99 FIRST FLOOR FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

30/07/9930 July 1999 � NC 137500/800000 16/07

View Document

30/07/9930 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 � NC 87500/137500 21/04

View Document

07/05/987 May 1998 ALTER MEM AND ARTS 21/04/98

View Document

30/04/9830 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

14/04/9814 April 1998 DIV REDES 16/03/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: G OFFICE CHANGED 31/03/98 10 SNOW HILL LONDON EC1A 2AL

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 � NC 1000/87500 16/03/98

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED DE FACTO 696 LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/984 March 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company