AVT TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/176 July 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 30/06/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 STATEMENT BY DIRECTORS

View Document

30/06/1730 June 2017 SOLVENCY STATEMENT DATED 12/06/17

View Document

30/06/1730 June 2017 REDUCE ISSUED CAPITAL 12/06/2017

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1626 May 2016 ADOPT ARTICLES 12/05/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR PETER THORN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED CASSANDRA BECKER-SMITH

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CAMPBELL / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASBIR SINGH

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL MOODIE

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH / 28/11/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH / 21/11/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JASBIR SINGH

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACLEAN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAVER

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MISS CARLA O'HANLON

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MISS CARLA O'HANLON

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACLEAN

View Document

09/12/109 December 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/02/105 February 2010 07/07/09 NO CHANGES

View Document

05/02/105 February 2010 Annual return made up to 7 July 2007 with full list of shareholders

View Document

05/02/105 February 2010 Annual return made up to 7 July 2008 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEAVER / 01/01/2009

View Document

02/02/102 February 2010 RES02

View Document

01/02/101 February 2010 ORDER OF COURT - RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM, THE REUTERS BUILDING, SOUTH COLONNADE, CANARY WHARF, LONDON, E14 5EP

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 85 FLEET STREET, LONDON, EC4P 4AJ

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 S366A DISP HOLDING AGM 01/01/03

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 6TH FLOOR CLASSIC HOUSE, 1 MARTHAS BUILDINGS, 180 OLD STREET, LONDON EC1V 9BP

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 REGISTERED OFFICE CHANGED ON 09/11/01 FROM: 12-16 WESTLAND PLACE, LONDON, N1 7LP

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RE DIVISION 21/12/00

View Document

17/01/0117 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

17/01/0117 January 2001 £ NC 500000/738650 21/12

View Document

17/01/0117 January 2001 DIV 21/12/00

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED APPLIED VOICE TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

27/07/9727 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 311 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY

View Document

18/07/9618 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS; AMEND

View Document

24/08/9224 August 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 07/07/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 9 SALISBURY RD, BARNET, HERTS, EN5 4JW

View Document

04/12/904 December 1990 £ NC 50000/500000 30/08/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: SUITE 1/14, MEDWAY ENTERPRISE CENTRE, ENTERPRISE CLOSE, ROCHESTER, KENT ME2 4LY

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 WD 19/07/88 AD 05/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/07/8829 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/07/8826 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 NC INC ALREADY ADJUSTED

View Document

15/07/8815 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/88

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 COMPANY NAME CHANGED BANGTOTAL LIMITED CERTIFICATE ISSUED ON 28/06/88

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 130188

View Document

14/03/8814 March 1988 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