AVC WIRELESS NETWORKS LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/171 March 2017 ORDER OF COURT - RESTORATION

View Document

07/10/167 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/07/167 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/05/1513 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2015

View Document

18/06/1418 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/06/1416 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/06/1416 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/06/1416 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
C/O B&C ASSOCIATES LIMITED
TRAFALGAR HOUSE GRENVILLE PLACE
MILL HILL
LONDON
NW7 3SA

View Document

04/04/144 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

04/04/144 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/144 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DT

View Document

25/10/1325 October 2013 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

21/09/1321 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 01/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/08/2013

View Document

16/09/1316 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/08/2013

View Document

16/09/1316 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SAIL ADDRESS CREATED

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/132 July 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/03/1123 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 11 GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2BH

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 S366A DISP HOLDING AGM 26/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: G OFFICE CHANGED 17/04/02 TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 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