Advanced company searchLink opens in new window

AVTPUMP LIMITED

Company number 03336919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2012 AP01 Appointment of Mr Mark Owen Williams as a director
22 Jun 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Oct 2011 TM01 Termination of appointment of Jonathan Wilkinson as a director
07 Jun 2011 AA Full accounts made up to 31 December 2010
26 May 2011 AAMD Amended full accounts made up to 30 June 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Oct 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
13 Oct 2010 AP01 Appointment of Mr Jonathan Wilkinson as a director
12 Oct 2010 TM01 Termination of appointment of Suzanne Baron as a director
12 Oct 2010 TM01 Termination of appointment of David Lines as a director
12 Oct 2010 TM01 Termination of appointment of Thomas Baron as a director
12 Oct 2010 AP01 Appointment of Mr John Hugh Stewart as a director
12 Oct 2010 AD01 Registered office address changed from 1 Napier Road Bedford Bedfordshire MK41 0QR on 12 October 2010
11 Oct 2010 TM02 Termination of appointment of Suzanne Baron as a secretary
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2010 AUD Auditor's resignation
22 Sep 2010 CERTNM Company name changed ceetak engineering LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
22 Sep 2010 CONNOT Change of name notice
14 Sep 2010 AUD Auditor's resignation
10 Sep 2010 AA Full accounts made up to 30 June 2010
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2010 AA Full accounts made up to 30 June 2009
08 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders