ADVANCED PROTECTED VEHICLES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

15/02/2215 February 2022 Termination of appointment of Jeremy Peter Hermer as a director on 2022-02-15

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/01/189 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

02/11/172 November 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

28/04/1728 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 10527

View Document

26/01/1726 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 10000

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JEREMY PETER HERMER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ROGER MARK SLOMAN

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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