AVOTEC LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 REDUCE ISSUED CAPITAL 16/09/2019

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 1

View Document

23/09/1923 September 2019 SOLVENCY STATEMENT DATED 16/09/19

View Document

23/09/1923 September 2019 STATEMENT BY DIRECTORS

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 27 WREN COURT STRATHCLYDE BUSINESS PAR BELLSHILL LANARKSHIRE ML4 3NQ

View Document

31/10/1631 October 2016 ALTER ARTICLES 08/09/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOOTH

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KERR BOOTH / 24/07/2015

View Document

18/08/1518 August 2015 ADOPT ARTICLES 24/07/2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAHAM

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR NEIL ANTHONY WESTLEY

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM

View Document

30/07/1530 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MARK PETER WESTLEY

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CAMPBELL GRAHAM / 16/09/2010

View Document

16/11/1016 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KERR BOOTH / 16/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CAMPBELL GRAHAM / 16/09/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/11/0913 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DEC MORT/CHARGE *****

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 £ IC 37500/30000 30/06/01 £ SR 7500@1=7500

View Document

07/11/017 November 2001 £ SR 7500@1 30/06/00

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/9921 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 2 WOODEND PLACE ELDERSLIE RENFREWSHIRE PA5 9HJ

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 £ IC 55000/45000 30/06/99 £ SR 10000@1=10000

View Document

24/01/9924 January 1999 £ IC 62500/55000 31/12/98 £ SR 7500@1=7500

View Document

23/10/9823 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 £ IC 70000/62500 30/06/98 £ SR 7500@1=7500

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

03/03/973 March 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 PARTIC OF MORT/CHARGE *****

View Document

13/11/9513 November 1995 NC INC ALREADY ADJUSTED 09/11/95

View Document

13/11/9513 November 1995 £ NC 52777/76250 09/11/

View Document

13/11/9513 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9513 November 1995 ADOPT MEM AND ARTS 09/11/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 25/09/95; CHANGE OF MEMBERS

View Document

03/03/953 March 1995 PARTIC OF MORT/CHARGE *****

View Document

02/03/952 March 1995 £ NC 1000/52777 01/03/95

View Document

02/03/952 March 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/03/952 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

18/11/9418 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/11/943 November 1994 EXEMPTION FROM APPOINTING AUDITORS 20/10/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/02/945 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 EXEMPTION FROM APPOINTING AUDITORS 21/01/93

View Document

01/02/931 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

19/09/9019 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/05/8918 May 1989 PUC2 01/05/89 998*£1 ORD

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/8915 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/8915 March 1989 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