AVISTEC LIMITED

05246680
WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 officers Appointment of corporate secretary (Reid & Co Professional Services Limited) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Katja Olschyna) 1 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
30 Nov 2012 officers Termination of appointment of director (Alfia Casella) 1 Buy now
20 Nov 2012 officers Appointment of director (Alfio Casella) 2 Buy now
15 Nov 2012 officers Appointment of director (Mr Alfia Casella) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Achim Hannemann) 1 Buy now
15 Oct 2012 officers Change of particulars for director (Achim Hannemann) 2 Buy now
03 Aug 2012 officers Change of particulars for director (Achim Hannemann) 2 Buy now
18 Jul 2012 officers Termination of appointment of secretary (David Fearnley) 1 Buy now
05 Jul 2012 officers Appointment of secretary (Ms Katja Olschyna) 1 Buy now
02 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
29 May 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 officers Change of particulars for director (Achim Hannemann) 2 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 15 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 30/01/09; full list of members 5 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
28 Mar 2008 annual-return Return made up to 30/01/08; full list of members 5 Buy now
28 Mar 2008 officers Appointment terminated secretary susanne ambrosi 1 Buy now
28 Mar 2008 officers Secretary appointed david fearnley 2 Buy now
01 Jun 2007 accounts Annual Accounts 5 Buy now
03 Mar 2007 annual-return Return made up to 30/01/07; full list of members 5 Buy now
31 Mar 2006 officers Director's particulars changed 1 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: 69 great hampton street birmingham west midlands B18 6EW 1 Buy now
20 Feb 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
18 Oct 2005 accounts Accounting reference date shortened from 30/09/05 to 28/02/05 1 Buy now
08 Nov 2004 officers New director appointed 1 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
30 Sep 2004 incorporation Incorporation Company 16 Buy now