AVIONIC COMPONENTS LIMITED

Company Documents

DateDescription
01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2013

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR KIM WARD

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 7 HARBOUR BUILDINGS WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LN

View Document

20/04/1020 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1020 April 2010 DECLARATION OF SOLVENCY

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM STEPHEN WARD / 11/12/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRASER KIMBERLEY / 05/10/2009

View Document

08/10/098 October 2009 CHANGE PERSON AS DIRECTOR

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 AUDITOR'S RESIGNATION

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: EXCALIBUR HOUSE PARK LANE HANDSWORTH BIRMINGHAM B21 8LH

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 � NC 630000/1730000 30/04/96

View Document

15/05/9615 May 1996 SECT 80 30/04/96

View Document

15/05/9615 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/10/9516 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

30/11/9430 November 1994 CONSO DIV 01/11/94

View Document

25/11/9425 November 1994 CONSO DIV 01/11/94

View Document

25/11/9425 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9425 November 1994 DIVISION OF SHARES 01/11/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/94

View Document

25/05/9425 May 1994 � NC 5000/630000 26/04/94

View Document

19/04/9419 April 1994 ALTER MEM AND ARTS 09/09/93

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9422 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/933 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/12/9128 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: UNITS 1-3 ROWLEYS GREEN INDUSTRIAL ESTATE ROWLEYS GREEN LANE LONGFORD COVENTRY CV7 9NE

View Document

09/10/899 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

09/10/899 October 1989 NEW DIRECTOR APPOINTED

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8827 April 1988 COMPANY NAME CHANGED F. AUCKLAND & COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

07/03/887 March 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/03/8712 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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