AUTOVALET SYSTEMS INTERNATIONAL LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1528 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/02/1511 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014

View Document

18/12/1318 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

08/03/138 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY ENGLAND

View Document

31/01/1231 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2011:LIQ. CASE NO.1

View Document

06/01/116 January 2011 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009332

View Document

15/12/1015 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

05/07/105 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND

View Document

18/02/1018 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JOHN ANDREW VARLEY

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: SUITE 760 MOMENTUM HENLEY ROAD MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2ER

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/03/0817 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: L.V.P. HOUSE PARK ROYAL ROAD LONDON NW10 7LF

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/03/025 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 24/04/96

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 COMPANY NAME CHANGED L.V.PURCHASING COMPANY LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 ADOPT MEM AND ARTS 09/07/96 NC INC ALREADY ADJUSTED 09/07/96 AUTH ALLOT OF SECURITY 09/07/96 DISAPP PRE-EMPT RIGHTS 09/07/96

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 ADOPT MEM AND ARTS 09/07/96

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 09/07/96

View Document

19/07/9619 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/07/96

View Document

19/07/9619 July 1996 � NC 15000/29999 09/07/96

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ALTER MEM AND ARTS 01/02/93

View Document

16/12/9216 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

06/07/896 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/03/8712 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/02/8724 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

20/01/6120 January 1961 ALLOTMENT OF SHARES

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