AVENT ENGINEERING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2013

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013

View Document

16/10/1216 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2012

View Document

02/04/122 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012:LIQ. CASE NO.2

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2011:LIQ. CASE NO.2

View Document

30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2011:LIQ. CASE NO.2

View Document

26/03/1026 March 2010 INSOLVENCY:ORIGINAL FORM 2.34B NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION.:LIQ. CASE NO.2

View Document

22/03/1022 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009231,00006006

View Document

23/10/0923 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2009:LIQ. CASE NO.1

View Document

21/09/0921 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

16/04/0916 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2009:LIQ. CASE NO.1

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

06/03/096 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/12/0810 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

24/11/0824 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/10/0815 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009231,00006006:AMENDING FORM

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: BATH ROAD INDUSTRIAL ESTATE CHIPPENHAM WILTSHIRE SN14 0AB

View Document

01/10/081 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009231,00006006

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED MICHAEL SNEE

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/06/0823 June 2008 DIRECTOR RESIGNED JOHN BATESON

View Document

12/03/0812 March 2008 SECRETARY RESIGNED SARAH ATKINSON

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED SARAH ATKINSON

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0422 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

22/12/0422 December 2004 � NC 100000/600000 28/10/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 AUDITOR'S RESIGNATION

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/09/03

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: MANOR FARMHOUSE BIDDESTONE CHIPPENHAM WILTS SN14 7DH

View Document

15/02/0315 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

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

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/01/89

View Document

07/02/897 February 1989 NC INC ALREADY ADJUSTED

View Document

07/02/897 February 1989 NC INC ALREADY ADJUSTED 13/01/89

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED CANALGATE LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

26/01/8926 January 1989 NC INC ALREADY ADJUSTED

View Document

26/01/8926 January 1989 � NC 1000/100000 19/12

View Document

26/01/8926 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/88

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

26/10/8826 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

09/09/879 September 1987 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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