AVM ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 04753789 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 21 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 8 months, 25 days |
SUMMARY
AVM ASSOCIATES LIMITED is an dissolved private limited company with number 04753789. It was incorporated 21 years, 26 days ago, on 06 May 2003 and it was dissolved 1 year, 8 months, 25 days ago, on 06 September 2022. The company address is 33 Isis House Bridge Wharf, Chertsey, KT16 8LB, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Termination secretary company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gecko Business Services Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from 30 the maples ottershaw surrey KT16 0NU
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew mullan / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 30/04/04
Documents
Some Companies
28 GROVE AVENUE,GOSPORT,PO12 1JX
Number: | 03805860 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTONOMOUS INTELLIGENCE LIMITED
2ND FLOOR, THE CORNMILL,CO. TYRONE,BT71 4LP
Number: | NI650016 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 CHARLOTTE STREET,WARRENPOINT,BT34 3LF
Number: | NI068832 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G ACCOUNTANCY AND ADVISORY LLP
TOWERS POINT,RUGELEY,WS15 1UN
Number: | OC412571 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 WHIMPWELL STREET,NORWICH,NR12 0QD
Number: | 07307266 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEMELEION II MORTGAGE FINANCE PLC
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05449607 |
Status: | LIQUIDATION |
Category: | Public Limited Company |