• UK
  • AV TRADERS LIMITED - Unit 2 & 3 Park Lane, Fenton, Stoke-On-Trent, ST4 3JP, United Kingdom

Company Information

Company registration number
07350728
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 2 & 3 Park Lane
Fenton
Stoke-On-Trent
ST4 3JP
England
Unit 2 & 3 Park Lane, Fenton, Stoke-On-Trent, ST4 3JP, England UK

Management

Managing Directors
DIXEY, Robert Thomas
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-08-19
Dissolved on
2018-08-28
SIC/NACE
46900

Ownership

Beneficial Owners
Mr Robert Thomas Dixey

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
C MEDIA SYSTEMS LTD
Filing of Accounts
Due Date: 2016-08-29
Last Date: 2016-11-30
Last Return Made Up To:
2012-02-15

AV TRADERS LIMITED Company Description

AV TRADERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07350728. Its current trading status is "closed". It was registered 2010-08-19. It was previously called C MEDIA SYSTEMS LTD. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-02-15.It can be contacted at Unit 2 & 3 Park Lane .
More information

Get AV TRADERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Av Traders Limited - Unit 2 & 3 Park Lane, Fenton, Stoke-On-Trent, ST4 3JP, United Kingdom

Did you know? kompany provides original and official company documents for AV TRADERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2018-08-28) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsory (2018-02-27) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2018-04-14) - DISS16(SOAS)

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-08) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-18) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-04-21) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-21) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-04-19) - AP03

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-12-04) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-04) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-03) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-12-07) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-08-29) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-08-14) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-07-10) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-07-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-12-05) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-02-14) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-02-16) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2012-02-16) - CERTNM

    Add to Cart
     
  • termination-director-company-with-name (2012-02-16) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-02-18) - DISS40

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2012-05-19) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-19) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2011-12-20) - GAZ1

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-12-22) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-12-22) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-12-22) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-09-07) - CH01

    Add to Cart
     
  • incorporation-company (2010-08-19) - NEWINC

    Add to Cart
     

expand_less