AVERY CONNECT TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 STRUCK OFF AND DISSOLVED

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O RIDGEWELL AND BOREHAM ACCOUNTANCY SERVICES 24A CROWN STREET BRENTWOOD ESSEX CM14 4BA

View Document

11/10/1811 October 2018 TERMINATE SEC APPOINTMENT

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY KYM COPPIN

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALBERT REEVES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COPPIN

View Document

11/10/1811 October 2018 CESSATION OF MARK ALBERT REEVES AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF PAUL IAN COPPIN AS A PSC

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN COPPIN / 31/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KYM SUZANNE COPPIN / 19/03/2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT REEVES / 19/03/2014

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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