ALVANT GROUP PLC

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Notice of move from Administration to Dissolution

View Document

21/12/2221 December 2022 Notice of appointment of a replacement or additional administrator

View Document

21/12/2221 December 2022 Notice of order removing administrator from office

View Document

03/03/223 March 2022 Statement of administrator's proposal

View Document

28/02/2228 February 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

03/02/223 February 2022 Registered office address changed from 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT United Kingdom to 10 Fleet Place London EC4M 7QS on 2022-02-03

View Document

03/02/223 February 2022 Appointment of an administrator

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

01/10/191 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 3264328

View Document

30/08/1930 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 3238260

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR GWEN VENTRIS

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 3211553

View Document

10/06/1910 June 2019 13/05/19 STATEMENT OF CAPITAL GBP 2902485

View Document

10/06/1910 June 2019 21/05/19 STATEMENT OF CAPITAL GBP 2913805

View Document

29/04/1929 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 2894935

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046387320001

View Document

03/04/193 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1918 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 2876162

View Document

18/02/1918 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2866662

View Document

07/02/197 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 2843415

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

04/01/194 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 2819868

View Document

15/11/1815 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 2785435

View Document

06/11/186 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 2810435

View Document

29/10/1829 October 2018 ADOPT ARTICLES 16/10/2018

View Document

23/10/1823 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 2805435

View Document

19/10/1819 October 2018 17/07/18 STATEMENT OF CAPITAL GBP 2760566

View Document

19/10/1819 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 2766566

View Document

19/10/1819 October 2018 08/06/18 STATEMENT OF CAPITAL GBP 2644182

View Document

06/10/186 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 27/06/18 STATEMENT OF CAPITAL GBP 2634182

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM PRISMA BUSINESS PARK 3 BERRINGTON WAY WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8PL

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED COMPOSITE METAL TECHNOLOGIES PLC CERTIFICATE ISSUED ON 15/05/18

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RICHARD THOMPSON

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS GWEN VENTRIS

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MORRIS BENTATA

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JOHN RICHARD BONAS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS GEMMA LOUISE CHRISTIAN

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BUSHBY

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR PRICE / 08/08/2014

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR STEVEN JOHN COOKE

View Document

31/12/1331 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 2634182

View Document

04/12/134 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 2631682

View Document

07/11/137 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 2628182

View Document

08/10/138 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 2559182

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

02/09/132 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 2555682

View Document

13/08/1313 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 2554682

View Document

25/06/1325 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 2489375

View Document

12/06/1312 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 2461875

View Document

20/05/1320 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 2386075

View Document

07/05/137 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 2386075

View Document

09/04/139 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2373575

View Document

05/03/135 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 2370575

View Document

08/02/138 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 2363575

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER STANLEY BUSHBY / 06/01/2013

View Document

16/01/1316 January 2013 14/11/12 STATEMENT OF CAPITAL GBP 2351575

View Document

15/11/1215 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 2341575

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

28/09/1228 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 2312075

View Document

11/09/1211 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 2309075

View Document

07/08/127 August 2012 27/06/12 STATEMENT OF CAPITAL GBP 2303075

View Document

28/02/1228 February 2012 SECOND FILING FOR FORM SH01

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 2284575

View Document

15/11/1115 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 2262075

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 2256975

View Document

07/10/117 October 2011 31/08/11 STATEMENT OF CAPITAL GBP 2235475

View Document

07/10/117 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 2255975

View Document

13/05/1113 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 2213475

View Document

21/04/1121 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 2181475

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 2179475

View Document

06/01/116 January 2011 30/11/10 STATEMENT OF CAPITAL GBP 2151275

View Document

06/01/116 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 2151975

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SYNGE BARTON / 15/01/2010

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARTON / 15/01/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE / 15/01/2009

View Document

12/11/0812 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 16/01/08; CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: STRUCTURES AND MATERIALS CENTRE GRIFFITH BUILDING A7 CODY TECHNOLOGY PARK FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/01/07; CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

15/01/0715 January 2007 £ NC 2500000/5000000 14/1

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 PROSPECTUS

View Document

17/10/0317 October 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/10/0317 October 2003 APPLICATION COMMENCE BUSINESS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 3 COLDBATH SQUARE LONDON EC1R 5HL

View Document

02/06/032 June 2003 £ NC 100000/2500000 20/0

View Document

02/06/032 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/032 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

02/06/032 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 COMPANY NAME CHANGED YPCS 131 PLC CERTIFICATE ISSUED ON 07/04/03

View Document

16/01/0316 January 2003 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