AVON GRAPHIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/01/152 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/142 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/04/1417 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2014

View Document

27/12/1327 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

09/12/139 December 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/11/1326 November 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
1A BARTON ROAD
ST PHILIPS
BRISTOL
BS2 0LF

View Document

03/10/133 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN WILLIAMS / 03/01/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/104 August 2010 SECRETARY APPOINTED PETER JOHN WILLIAMS

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BARKER

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HORRELL / 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM BARKER / 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WILLIAMS / 31/12/2009

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER WEAVER

View Document

15/10/0915 October 2009 SECRETARY APPOINTED JOHN MALCOLM BARKER

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WEAVER

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED P. WILLIAMS (AVON GRAPHIC SUPPLI ES) LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0212 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NC INC ALREADY ADJUSTED 20/07/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 20/07/99

View Document

29/07/9929 July 1999 VARYING SHARE RIGHTS AND NAMES 20/07/99

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/06/979 June 1997 AUDITOR'S RESIGNATION

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

24/02/9524 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 1st FLOOR , CHURCHFIELDS WESTBURY HILL WESTBURY ON TRYM BRISTOL , BS9 3AA

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: G OFFICE CHANGED 20/11/89 2ND FLOOR CHURCHFIELDS WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AA

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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