Av Monitoring Ltd

03633993
38 Portrack Grange Road TS18 2PH

Documents

Documents
Date Category Description Pages
19 Feb 2010 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Nov 2009 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
25 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
25 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Mar 2009 resolution Resolution 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from vaughan house eggleston court riverside park ind estate middlesbrough TS2 1RU 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH 1 Buy now
29 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
17 Apr 2008 accounts Accounting reference date extended from 31/03/2008 to 30/09/2008 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
30 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers New director appointed 2 Buy now
23 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
09 May 2007 officers Secretary resigned;director resigned 1 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 officers New director appointed 1 Buy now
07 Feb 2007 accounts Annual Accounts 5 Buy now
04 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE 1 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD 1 Buy now
02 Sep 2005 annual-return Return made up to 31/08/05; full list of members 2 Buy now
06 May 2005 officers Director resigned 1 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
20 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
17 Jun 2004 officers Director's particulars changed 1 Buy now
17 Jun 2004 officers Director's particulars changed 1 Buy now
15 Jan 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 officers New secretary appointed 2 Buy now
25 Nov 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
23 Oct 2002 accounts Annual Accounts 6 Buy now
24 Sep 2002 annual-return Return made up to 17/09/02; full list of members 7 Buy now
04 Oct 2001 annual-return Return made up to 17/09/01; full list of members 6 Buy now
21 Jun 2001 accounts Annual Accounts 7 Buy now
15 Jun 2001 mortgage Particulars of mortgage/charge 4 Buy now
19 Mar 2001 accounts Accounting reference date extended from 30/09/00 to 31/03/01 1 Buy now
21 Sep 2000 annual-return Return made up to 17/09/00; full list of members 6 Buy now
20 Apr 2000 accounts Annual Accounts 5 Buy now
11 Oct 1999 annual-return Return made up to 17/09/99; full list of members 6 Buy now
01 Oct 1998 officers Secretary resigned 1 Buy now
01 Oct 1998 officers Director resigned 1 Buy now
01 Oct 1998 officers New secretary appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
17 Sep 1998 incorporation Incorporation Company 17 Buy now