ADVANCED VEHICLE TECHNOLOGY LIMITED
Company number 02771911
- Company Overview for ADVANCED VEHICLE TECHNOLOGY LIMITED (02771911)
- Filing history for ADVANCED VEHICLE TECHNOLOGY LIMITED (02771911)
- People for ADVANCED VEHICLE TECHNOLOGY LIMITED (02771911)
- Charges for ADVANCED VEHICLE TECHNOLOGY LIMITED (02771911)
- More for ADVANCED VEHICLE TECHNOLOGY LIMITED (02771911)
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) |
---|---|---|---|
07 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for John Alexander Hallas Mangoletsi on 9 December 2009 | |
03 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jan 2010 | CH01 | Director's details changed for John Alexander Mangoletsi on 9 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
21 Dec 2009 | CH04 | Secretary's details changed for Fft Company Secretarial Limited on 8 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for John Alexander Mangoletsi on 8 December 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Apr 2009 | 363a | Return made up to 08/12/08; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from c/o freedman frankl & taylor reedham house 31 king street manchester M3 2PJ | |
23 Apr 2009 | 288a | Secretary appointed fft company secretarial LIMITED | |
23 Apr 2009 | 288b | Appointment terminated secretary sn companies secretarial services LTD | |
04 Nov 2008 | 363a | Return made up to 08/12/07; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from salter newman LIMITED 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 |