- Company Overview for AVIZA TECHNOLOGY UK LIMITED (01373344)
- Filing history for AVIZA TECHNOLOGY UK LIMITED (01373344)
- People for AVIZA TECHNOLOGY UK LIMITED (01373344)
- Charges for AVIZA TECHNOLOGY UK LIMITED (01373344)
- Insolvency for AVIZA TECHNOLOGY UK LIMITED (01373344)
- More for AVIZA TECHNOLOGY UK LIMITED (01373344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
12 Sep 2013 | LIQ MISC OC | Court order insolvency:court order replacement liquidator | |
12 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2013 | |
19 Jun 2012 | AD01 | Registered office address changed from Coed Rhedyn, Ringland Way Newport Gwent NP18 2TA on 19 June 2012 | |
19 Jun 2012 | 4.70 | Declaration of solvency | |
19 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
10 Oct 2011 | AA | Full accounts made up to 25 September 2010 | |
14 Jun 2011 | AP04 | Appointment of Richard Naslund as a secretary | |
03 Jun 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Patrick Charles O'connor on 2 June 2011 | |
05 Jan 2011 | AA | Full accounts made up to 25 September 2009 | |
15 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
21 Jan 2010 | TM02 | Termination of appointment of Mark Fletcher as a secretary | |
21 Jan 2010 | TM01 | Termination of appointment of Jerauld Cutini as a director | |
02 Dec 2009 | AA | Full accounts made up to 26 September 2008 | |
01 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association |