AV TECH DOCS LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/07/237 July 2023 Liquidators' statement of receipts and payments to 2023-05-04

View Document

19/05/2219 May 2022 Registered office address changed from PO Box 4385 10446782: Companies House Default Address Cardiff CF14 8LH to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-05-19

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of affairs

View Document

11/05/2211 May 2022 Appointment of a voluntary liquidator

View Document

11/05/2211 May 2022 Resolutions

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

19/03/1919 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WEST

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 7 SENLAC ROAD HAILSHAM BN27 1EG ENGLAND

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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