AV PROJECTIONS EMPLOYEE BENEFITS SCHEME LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM FRIARS COURT 14 RUSHWORTH STREET LONDON SE1 0RB

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/12/1128 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL SURENDRA DESAI / 15/12/2009

View Document

05/03/105 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NIKHIL SURENDRA DESAI / 15/12/2009

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS; AMEND

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/014 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/014 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

04/06/014 June 2001 S80A AUTH TO ALLOT SEC 29/05/01

View Document

04/06/014 June 2001 S80A AUTH TO ALLOT SEC 28/05/01

View Document

04/06/014 June 2001 S386 DISP APP AUDS 29/05/01

View Document

04/06/014 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED AV PROJECTIONS EMPLOYEE BENEFITS SCHEME LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED LEGISLATOR 1514 LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

18/12/0018 December 2000 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