About

Registered Number: 05085725
Date of Incorporation: 26/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (9 years and 6 months ago)
Registered Address: Road 30, Hortonwood, Telford, Shropshire, TF1 7YE

 

Avf Vector Ltd was registered on 26 March 2004, it's status at Companies House is "Dissolved". This company has one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RILEY, Jospeh Kenneth Michael 06 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
AR01 - Annual Return 18 June 2015
DS01 - Striking off application by a company 29 May 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 June 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 24 September 2010
AP03 - Appointment of secretary 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA01 - Change of accounting reference date 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 01 May 2008
RESOLUTIONS - N/A 28 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
AUD - Auditor's letter of resignation 23 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 May 2007
AUD - Auditor's letter of resignation 27 July 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 10 May 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 16 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
225 - Change of Accounting Reference Date 04 May 2004
123 - Notice of increase in nominal capital 04 May 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2008 Outstanding

N/A

Debenture 18 August 2004 Outstanding

N/A

Omnibus guarantee and set-off agreement 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.