ADVANCED VACUUM INSTRUMENTS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM FIELD LODGE, CRANHAM GLOUCESTER GL4 8HB

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM COOMBS

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MRS NICOLA JANE COOMBS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOMBS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/01/1717 January 2017 COMPANY RESTORED ON 17/01/2017

View Document

08/11/168 November 2016 STRUCK OFF AND DISSOLVED

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 17 COPTHORNE ROAD CROXLEY GREEN HERTS WD3 4AB

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ALASTAIR COOMBS / 01/04/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALASTAIR COOMBS / 01/04/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOSTER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

09/08/129 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FOSTER / 26/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 S80A AUTH TO ALLOT SEC 19/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 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