AVG MACHINE TOOL SERVICES LTD.

Company Documents

DateDescription
16/11/1216 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 APPLICATION FOR STRIKING-OFF

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 20/04/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA MARIE BENNETT / 23/01/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA MARIE BENNETT / 08/04/2011

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VANESSA MARIE BENNETT / 16/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 17/07/2009

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 17/07/2009

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD / 13/07/2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA MARIE BENNETT / 28/04/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MISS VANESSA MARIE BENNETT

View Document

27/04/0927 April 2009 SECRETARY APPOINTED ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/04/0924 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

22/04/0922 April 2009 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