AVT SYSTEMS (UK) LIMITED

  • Company statusliquidation
  • Company No06508319
  • Age17 years 5 months Incorporated 19 February 2008
  • Officers1

Address

C/O Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

AVT SYSTEMS (UK) LIMITED is an liquidation company incorporated on 19 February 2008 and based in Walsall, West Midlands. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities

  • Accounts

    Available to 31 March 2022. Next accounts due by 31 December 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 20 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 19 Dec 2023

Liquidation Disclaimer Notice

2 Years Ago on 22 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 28 Oct 2022

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 28 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 28 Oct 2022

Resolution

2 Years Ago on 28 Oct 2022

Termination Director Company With Name Termination Date

3 Years Ago on 03 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 22 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 24 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Mar 2021

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 27 Mar 2021

Confirmation Statement With Updates

5 Years Ago on 26 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 02 Dec 2019

Change Person Director Company With Change Date

6 Years Ago on 04 Mar 2019

Change Person Director Company With Change Date

6 Years Ago on 04 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 28 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 26 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 25 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 16 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 02 Jan 2019

Change Account Reference Date Company Current Shortened

6 Years Ago on 15 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 02 Mar 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 31 Jan 2018

People

Officers1

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
RIMMER, Paul Marshalldirector Feb 196019 Feb 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Robert Mark Redwood Jun 196006 Apr 2016
Mr Michael David Fenton Feb 196206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.