AVAH - TEC IT SERVICES LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/09/2512 September 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

18/06/2418 June 2024 Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-18

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Registered office address changed from 61 Helston Drive Oldham OL2 6JT United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2023-05-05

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / PHILIP LAWRENCE DEVINE / 02/11/2016

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA DEVINE

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PHILIP DEVINE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/11/1629 November 2016 COMPANY NAME CHANGED DYMOND IT SERVICES (LANCS) LIMITED CERTIFICATE ISSUED ON 29/11/16

View Document

01/11/161 November 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