AVENT GROUP LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

06/11/146 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR HAYDEN VIVASH

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED GRAHAM TRANTER

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1SS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARTIN ROBERT ARMSTRONG

View Document

23/02/0923 February 2009

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED NILS BACKHAUS

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED BOYD MULDER

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED JAMES HEY

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR RESIGNED JAN EYSERMANS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/07/0519 July 2005 APV TRN,FC AGMT,DIR EX 30/06/05

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

29/06/0529 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 REREG PLC-PRI 29/06/05

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/01/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: ASHLEY ROAD TOTTENHAM LONDON N17 9LH

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 SHARES AGREEMENT OTC

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 02/01/00

View Document

26/01/0026 January 2000 ADOPTARTICLES20/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL GROUP ACCOUNTS MADE UP TO 03/01/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

17/07/9817 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

18/05/9818 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED C.R. HOLDINGS PLC CERTIFICATE ISSUED ON 17/12/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 FULL GROUP ACCOUNTS MADE UP TO 01/01/95

View Document

16/05/9516 May 1995 ADOPT MEM AND ARTS 12/05/95

View Document

16/05/9516 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/95

View Document

16/05/9516 May 1995 VARYING SHARE RIGHTS AND NAMES 12/05/95

View Document

16/05/9516 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/05/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 CONVERSION 12/05/95

View Document

16/05/9516 May 1995 CONVE 12/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 FULL GROUP ACCOUNTS MADE UP TO 02/01/94

View Document

02/11/932 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 03/01/93

View Document

04/11/924 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 29/12/91

View Document

12/12/9112 December 1991 27/10/91 NO MEM CHANGE NOF

View Document

12/12/9112 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/12/90

View Document

06/09/916 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 APPLICATION COMMENCE BUSINESS

View Document

17/09/9017 September 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: G OFFICE CHANGED 11/06/90 2 BACHES STREET LONDON N1 6UB

View Document

08/06/908 June 1990 ALTER MEM AND ARTS 01/05/90

View Document

24/05/9024 May 1990 COMPANY NAME CHANGED SLOTPOINT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 25/05/90

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/90

View Document

16/05/9016 May 1990 � NC 100000/10000000 01/05/90

View Document

16/05/9016 May 1990 NC INC ALREADY ADJUSTED 01/05/90

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 01/05/90

View Document

27/10/8927 October 1989 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