A.V.O. SYSTEMS LIMITED

Company Documents

DateDescription
02/09/162 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET HENSHAW

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1517 September 2015 ADOPT ARTICLES 04/09/2015

View Document

17/09/1517 September 2015 ARTICLES OF ASSOCIATION

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS MARGARET JOAN HENSHAW

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED WHEELER

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY ANN WHEELER

View Document

24/12/1324 December 2013 SECRETARY APPOINTED MR CHARLES RICHARD HENSHAW

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR CHARLES RICHARD HENSHAW

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANN WHEELER

View Document

15/11/1315 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHN WHEELER / 13/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WHEELER / 13/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 UNIT 3 DODNOR LANE NEWPORT ISLE OF WIGHT PO30 5XA

View Document

23/02/0123 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 15/03/95

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 COMPANY NAME CHANGED AUDIO VISUAL AND SURVEILLANCE SY STEMS LIMITED CERTIFICATE ISSUED ON 09/03/95

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED

View Document

13/01/9513 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information