AVOCET HARDWARE LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/01/1323 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2012

View Document

29/08/1229 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2012

View Document

26/04/1226 April 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

10/04/1210 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

05/04/125 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/04/124 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

21/03/1221 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM BROOKFOOT MILLS ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RW

View Document

31/01/1231 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008728,00010670

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 15 June 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: 4

View Document

18/06/1018 June 2010 Annual return made up to 15 June 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 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ANDREW RIDINGS

View Document

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

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REDUCE ISSUED CAPITAL 20/05/2009

View Document

02/06/092 June 2009 NC DEC ALREADY ADJUSTED 20/05/09

View Document

02/06/092 June 2009 Solvency Statement dated 20/05/09

View Document

02/06/092 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 02/06/09

View Document

02/06/092 June 2009 REDUCE ISSUED CAPITAL 20/05/2009 ALTER MEMORANDUM 20/05/2009

View Document

02/06/092 June 2009 Statement by Directors

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

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 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

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

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 AUDITOR'S RESIGNATION

View Document

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

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION

View Document

31/10/0731 October 2007 � NC 50000000/70000000 25/

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 25/10/07

View Document

13/09/0713 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

05/07/055 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

13/06/0513 June 2005 � NC 25000000/50000000 01/

View Document

13/06/0513 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0528 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

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

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/10/037 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 REREG PLC-PRI 26/09/03

View Document

07/10/037 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/10/031 October 2003 SECRETARY RESIGNED;DIRECTOR 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

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/01/0322 January 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 15/06/99; 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 GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 AUDITORS' STATEMENT

View Document

30/07/9930 July 1999 AUDITORS' REPORT

View Document

30/07/9930 July 1999 BALANCE SHEET

View Document

30/07/9930 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9930 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9930 July 1999 � NC 1802005/25000000 27/

View Document

30/07/9930 July 1999 CONSO S-DIV CONVE 27/07/99

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

30/07/9930 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9930 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/9930 July 1999 CONS/SUBDIV SHARES 27/07/99

View Document

30/07/9930 July 1999 ADOPT MEM AND ARTS 27/07/99

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REDES/CONSOL SHARES 15/04/99

View Document

20/04/9920 April 1999 CONSO DIV 15/04/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 15/04/99

View Document

20/04/9920 April 1999 ADOPT MEM AND ARTS 15/04/99

View Document

19/04/9919 April 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/04/9919 April 1999 ALTER MEM AND ARTS 16/04/99

View Document

19/04/9919 April 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/9919 April 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/04/9919 April 1999 REREGISTRATION PLC-PRI 16/04/99

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

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

View Document

06/01/986 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 07/07/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/973 July 1997 BALANCE SHEET

View Document

03/07/973 July 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/973 July 1997 AUDITORS' STATEMENT

View Document

03/07/973 July 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/973 July 1997 AUDITORS' REPORT

View Document

03/07/973 July 1997 REREGISTRATION PRI-PLC 28/04/97

View Document

04/06/974 June 1997 ALTER MEM AND ARTS 28/04/97

View Document

04/06/974 June 1997 ALTER MEM AND ARTS 25/04/97

View Document

06/05/976 May 1997 COMPANY NAME CHANGED MOLDSTATE LIMITED CERTIFICATE ISSUED ON 06/05/97

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

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

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 28/02/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

17/03/9717 March 1997 S-DIV 28/02/97

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

17/03/9717 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 SUB DIV/S-ALLOT SHARES 28/02/97

View Document

17/03/9717 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 � NC 100/1800000 28/0

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/965 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