AUTOMATED AV SYSTEMS LTD

Company Documents

DateDescription
26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2313 March 2023 Liquidators' statement of receipts and payments to 2023-02-02

View Document

11/02/2211 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-02-09

View Document

09/02/229 February 2022 Statement of affairs

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD NEIL / 12/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086235040001

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 1005

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM NEIL

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TAYLOR / 01/10/2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD NEIL / 01/10/2013

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ADOPT ARTICLES 01/07/2014

View Document

07/05/147 May 2014 26/03/14 STATEMENT OF CAPITAL GBP 1004

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS MELANIE ANNE NEIL

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MRS AMANDA TAYLOR

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID ANDREW TAYLOR

View Document

26/07/1326 July 2013 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

26/07/1326 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/07/1324 July 2013 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