Having been setup in 1998, Avert Fire (Tectonics) Ltd are based in Scunthorpe, North Lincolnshire. We don't know the number of employees at this business. The company has 2 directors listed as Bailey, Raymond Lee, Duncan, Brian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Brian | 01 October 2008 | 19 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Raymond Lee | 03 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 26 June 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH03 - Change of particulars for secretary | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
363a - Annual Return | 28 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 09 May 2008 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 24 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 13 January 2004 | |
AA - Annual Accounts | 23 June 2003 | |
363s - Annual Return | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 12 August 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
363s - Annual Return | 28 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 10 May 2001 | |
225 - Change of Accounting Reference Date | 04 August 2000 | |
225 - Change of Accounting Reference Date | 23 June 2000 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 28 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
NEWINC - New incorporation documents | 21 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2002 | Outstanding |
N/A |
Debenture | 05 August 2002 | Outstanding |
N/A |