- Company Overview for AVECTO LTD (06538381)
- Filing history for AVECTO LTD (06538381)
- People for AVECTO LTD (06538381)
- Charges for AVECTO LTD (06538381)
- More for AVECTO LTD (06538381)
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 Jan 2016 | AD01 | Registered office address changed from , Building One Trident Business Park, Styal Road, Manchester, M22 5XB, England to Building One Trident Business Park Styal Road Manchester M22 5XB on 22 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from , Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SR to Building One Trident Business Park Styal Road Manchester M22 5XB on 20 January 2016 | |
17 Dec 2015 | AP01 | Appointment of Mr Suken Vakil as a director on 24 November 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Biswajit Sinha as a director on 24 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Anthony David Bolland as a director on 24 November 2015 | |
03 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Dec 2015 | SH08 | Change of share class name or designation | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
03 Nov 2014 | AP03 | Appointment of Mrs Rachel Cunliffe as a secretary on 1 November 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Mark Austin as a secretary on 1 November 2014 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
23 Sep 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr Anthony David Bolland on 22 May 2013 | |
24 May 2013 | CH01 | Director's details changed for Mr Mark Austin on 22 May 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from , 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP on 21 February 2013 | |
03 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Mark Austin on 10 January 2012 | |
11 Jan 2012 | CH03 | Secretary's details changed for Mr Mark Austin on 10 January 2012 | |
25 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Tony Bolland as a director |