AVON VALLEY PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Administrator's progress report

View Document

28/01/2228 January 2022 Notice of extension of period of Administration

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033134570007

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134570006

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

09/03/159 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR CLARK ILES

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TUBBS

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033134570006

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/03/1318 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR MARK EDWARD ASHLEY SUMMERS

View Document

06/03/126 March 2012 SECRETARY APPOINTED MR MARK EDWARD ASHLEY SUMMERS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY 1ST CONSULT LIMITED

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

24/02/1124 February 2011 CORPORATE SECRETARY APPOINTED 1ST CONSULT LIMITED

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARY EDWARD DAMSELL

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED IAN TUBBS

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY DAMSELL

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT A 34 BATH ROAD BITTON BRISTOL BS30 6HZ

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD DAMSELL / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 GBP IC 2/1 11/02/08 GBP SR 1@1=1

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SHARE PURCHASE AGREEMEN 14/01/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: G OFFICE CHANGED 26/03/98 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 COMPANY NAME CHANGED OVAL (1164) LIMITED CERTIFICATE ISSUED ON 26/02/97

View Document

05/02/975 February 1997 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