About

Registered Number: 03584941
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Northstage, 78 Broadway, Salford, M50 2UW

 

Based in Salford, Avonics Ltd was registered on 22 June 1998. We don't know the number of employees at this business. The current directors of this company are Marsh, John, Murray, Michael Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, John 22 June 1998 - 1
MURRAY, Michael Anthony 22 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 11 July 2006
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 26 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.