AVCARD SERVICES LIMITED

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.04828476
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution09 Jan 2016
Years8 years, 5 months, 5 days

SUMMARY

AVCARD SERVICES LIMITED is an dissolved private limited company with number 04828476. It was incorporated 20 years, 11 months, 4 days ago, on 10 July 2003 and it was dissolved 8 years, 5 months, 5 days ago, on 09 January 2016. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2014

Action Date: 29 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2013

Action Date: 29 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Old address: 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ

Change date: 2013-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2012

Action Date: 29 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2011

Action Date: 29 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-29

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Klueg

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

Liquidation resolution miscellaneous

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution ;- "in specie"

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Change date: 2010-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Donald Mcmichael

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Steven Paul Klueg

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Salans Secretarial Services Limited

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Donald Mcmichael

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ira Birns

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Kropp

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Klueg

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Kropp

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed salans secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed anthony key

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ira birns

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from regal house 8TH floor 70 london road twickenham middlesex TW1 3QS

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy gilmore

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Resolution

Date: 22 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: regal house 8TH floor 70 london road twickenham middlesex TW1 3QS|

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 07/02/05 from: 67-69 st johns road isleworth twc 6NC

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 13/03/04 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2877 LIMITED\certificate issued on 06/08/03

Documents

View document PDF

Incorporation company

Date: 10 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD JAMES (ST. ALBANS) LIMITED

1 THE METRO CENTRE,ST. ALBANS,AL4 9QT

Number:00610474
Status:ACTIVE
Category:Private Limited Company

BRIGHT FINANCIAL SERVICES LLP

8 ALLANDALE,ST. ALBANS,AL3 4NG

Number:OC399624
Status:ACTIVE
Category:Limited Liability Partnership

DION SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09070595
Status:ACTIVE
Category:Private Limited Company

GLL WORLD BABY LTD

C/O ADVANTAGE ACCOUNTING (SCOTLAND) LIMITED,GLASGOW,G3 7JT

Number:SC626293
Status:ACTIVE
Category:Private Limited Company

OAKLEY HOTEL FOR CATS BROMLEY LIMITED

9 CHEYNE CLOSE,BROMLEY,BR2 8QA

Number:11077752
Status:ACTIVE
Category:Private Limited Company

PRIOR LAND LIMITED

UNIT 2 RECTORY COURT,ALVECHURCH,B48 7SX

Number:11089210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source