About

Registered Number: 02904280
Date of Incorporation: 03/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 71/73 Hoghton Street, Southport, Merseyside, PR9 0PR,

 

Established in 1994, A.V. Communication Solutions Ltd have registered office in Southport, it's status at Companies House is "Dissolved". We don't currently know the number of employees at A.V. Communication Solutions Ltd. The current directors of A.V. Communication Solutions Ltd are listed as Mckee, Malcolm Colin, Mckee, Michael Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEE, Malcolm Colin 03 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MCKEE, Michael Stewart 03 March 1994 09 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 24 February 2020
CS01 - N/A 26 December 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 12 March 1996
287 - Change in situation or address of Registered Office 13 February 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 24 May 1995
288 - N/A 25 May 1994
395 - Particulars of a mortgage or charge 07 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
288 - N/A 13 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.