AVOCET ARCHITECTURAL PRODUCTS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 STRUCK OFF AND DISSOLVED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY IAN JONES

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ANDREW RIDINGS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 ￯﾿ᄑ NC 100000/500000
31/10

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
FIFTH FLOOR
9-10 MARKET PLACE
LONDON
W1W 8AQ

View Document

12/11/0712 November 2007 NC INC ALREADY ADJUSTED
31/10/07

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
5TH FLOOR
9-10 MARKET PLACE
LONDON
W1W 8AQ

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM:
BROOKFOOT MILLS
ELLAND ROAD
BRIGHOUSE
WEST YORKSHIRE HD6 2RW

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED
SIG ARCHITECTURAL PRODUCTS LIMIT
ED
CERTIFICATE ISSUED ON 25/02/98

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM:
HILLSBOROUGH WORKS
SHEFFIELD
S6 2LW

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 28/02/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996

View Document

29/12/9529 December 1995 REREGISTRATION PLC-PRI 19/12/95

View Document

29/12/9529 December 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/12/9529 December 1995 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

29/12/9529 December 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/12/9529 December 1995 ADOPT MEM AND ARTS 19/12/95

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 AUDITOR'S RESIGNATION

View Document

13/08/9313 August 1993 ALTER MEM AND ARTS 27/05/93

View Document

23/07/9323 July 1993 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM:
BROOKFOOT MILLS
ELLAND ROAD
BRIGHOUSE
WEST YORKSHIRE HD6 2RW

View Document

07/07/937 July 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

25/05/9325 May 1993 INTERIM ACCOUNTS MADE UP TO 14/05/93

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED
WMS HOLDING PLC
CERTIFICATE ISSUED ON 26/06/92

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992

View Document

24/04/9224 April 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9224 April 1992 BALANCE SHEET

View Document

24/04/9224 April 1992 AUDITORS' REPORT

View Document

24/04/9224 April 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9224 April 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/9224 April 1992 AUDITORS' STATEMENT

View Document

24/04/9224 April 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9224 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/92

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 ALTER MEM AND ARTS 20/05/91

View Document

17/06/9117 June 1991 ADOPT MEM AND ARTS 20/05/91

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/9019 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM:
BEDWORTH ROAD
COVENTRY
CV6 6DN

View Document

25/01/9025 January 1990 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8811 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/859 May 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/05/85

View Document

01/04/851 April 1985 CERTIFICATE OF 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