AVC CORE MANAGEMENT LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS GORDON / 09/01/2014

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED AVC ARBITEL LIMITED
CERTIFICATE ISSUED ON 25/10/13

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED REPREC LIMITED
CERTIFICATE ISSUED ON 23/07/13

View Document

04/07/134 July 2013 COMPANY NAME CHANGED AVC (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 04/07/13

View Document

04/07/134 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
TORRINGTON HOUSE
47 HOLYWELL HILL
ST ALBANS
HERTFORDSHIRE
AL1 1HD

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS GORDON / 01/12/2012

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/02/1224 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/12/0924 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED
ADVANCED RECRUITMENT LTD.
CERTIFICATE ISSUED ON 23/03/04

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/01/985 January 1998 S386 DISP APP AUDS 19/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
11 BEAUMONT GATE
SHENLY HILL
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

05/01/985 January 1998 S366A DISP HOLDING AGM 19/12/97

View Document

05/01/985 January 1998 S252 DISP LAYING ACC 19/12/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

12/10/9712 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED
NOVAPLUS LIMITED
CERTIFICATE ISSUED ON 23/01/97

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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