About

Registered Number: 03294528
Date of Incorporation: 19/12/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW

 

Avc Core Management Ltd was setup in 1996, it's status is listed as "Dissolved". This organisation has one director listed as Every, Jane Helen in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVERY, Jane Helen 14 April 1997 19 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CERTNM - Change of name certificate 25 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
CERTNM - Change of name certificate 23 July 2013
CERTNM - Change of name certificate 04 July 2013
CONNOT - N/A 04 July 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 03 December 2004
CERTNM - Change of name certificate 23 March 2004
225 - Change of Accounting Reference Date 26 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 16 October 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
363a - Annual Return 05 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
225 - Change of Accounting Reference Date 12 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
CERTNM - Change of name certificate 22 January 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.