ASSURED VETERINARY SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 ADOPT ARTICLES 31/10/2018

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN AVILA / 08/09/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR ROBERT DAVID JONES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ALDISS

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ROBERT DAVID JONES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR PETER CHARLES EVILLE

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JUAN AVILA

View Document

25/11/1625 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED MB&CO4 LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

25/11/1625 November 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/11/1617 November 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

05/07/165 July 2016 28/06/16 STATEMENT OF CAPITAL GBP 120

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4 GREENFIELD ROAD HOLMFIRTH HD9 2JT UNITED KINGDOM

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR JASON KARL ALDISS

View Document

22/02/1622 February 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