About

Registered Number: 04935913
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

 

Founded in 2003, Avro Systems Ltd has its registered office in Bromley in Kent, it's status is listed as "Liquidation". The companies directors are Harvey, Laura, Harvey, John Robert George, Harvey, Laura, Harvey, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, John Robert George 17 October 2003 - 1
HARVEY, Laura 06 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Laura 01 September 2017 - 1
HARVEY, Karen 17 October 2003 01 July 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
LIQ02 - N/A 24 June 2020
AD01 - Change of registered office address 18 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 13 October 2017
AP03 - Appointment of secretary 01 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
SH08 - Notice of name or other designation of class of shares 06 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 12 November 2013
TM02 - Termination of appointment of secretary 02 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 November 2004
225 - Change of Accounting Reference Date 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.