AVOIDATRENCH LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1414 March 2014 APPLICATION FOR STRIKING-OFF

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM
LYNCASTLE WAY
APPLETON THORN
WARRINGTON
CHESHIRE
WA4 4ST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK TODD

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1219 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 AUDITOR'S RESIGNATION

View Document

03/05/123 May 2012 ALTER ARTICLES 02/04/2012

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR RALPH EDWARD POWELL

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MRS CATHERINE FRANCES BURNS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR CONAL DANIEL

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 17/12/2008

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/09/06

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 C/O POCHINS PLC BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 RE DIVISION 16/11/01

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 � NC 2000/6002 22/01/99

View Document

25/02/9925 February 1999 RECON 22/01/99

View Document

25/02/9925 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

25/02/9925 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/98

View Document

25/02/9925 February 1999 RE SHARES 22/01/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

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

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: 21 HIGH STREET RINGWOOD HANTS BH24 1AB

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 19/01/90

View Document

26/01/9026 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9019 January 1990 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