Avnet Logistics LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ALPHA 3 MANUFACTURING GROUP LIMITED
Company type Private Limited Company , Liquidation Company Number 05944260 Record last updated Wednesday, May 4, 2022 10:45:56 AM UTC Official Address Avnet House Rutherford Close Meadway Stevenage Hertfordshire Sg12ef Symonds Green There are 16 companies registered at this street
Postal Code SG12EF Sector Wholesale of electronic and telecommunications equipment and parts
Visits Searches Document Type Publication date Download link Registry May 2, 2022 Resignation of 3 people: one Director (a man) Registry Apr 30, 2019 Resignation of one Director (a man) Registry Apr 30, 2019 Appointment of a man as Legal Counsel and Director Registry Oct 16, 2018 Resignation of one Director (a man) Registry May 4, 2018 Resignation of one Director (a man) 5944... Registry Sep 4, 2017 Appointment of a man as Director Financials Dec 28, 2016 Annual accounts Registry Dec 9, 2016 Appointment of a man as Finance Director and Director Registry Dec 9, 2016 Appointment of a person as Director Registry Sep 30, 2016 Two appointments: 2 companies Registry Sep 30, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 26, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control and Individual Or Entity With More Than 75% Of Voting Rights Financials Jan 15, 2016 Annual accounts Registry Sep 23, 2015 Annual return Registry Apr 10, 2015 Resignation of one Director Registry Mar 31, 2015 Resignation of one Business Executive and one Director (a man) Financials Jan 5, 2015 Annual accounts Registry Sep 29, 2014 Annual return Financials Dec 16, 2013 Annual accounts Registry Sep 27, 2013 Annual return Registry Apr 2, 2013 Appointment of a person as Director Registry Mar 29, 2013 Appointment of a man as Director and Senior Finance Executive Registry Mar 29, 2013 Resignation of one Director Registry Mar 29, 2013 Resignation of one Business Executive and one Director (a man) Registry Jan 2, 2013 Appointment of a person as Director Registry Jan 2, 2013 Resignation of one Director Registry Dec 31, 2012 Appointment of a man as Legal Counsel and Director Registry Dec 31, 2012 Resignation of one Business Executive and one Director (a man) Financials Dec 14, 2012 Annual accounts Registry Sep 24, 2012 Annual return Registry Feb 1, 2012 Change of name certificate Registry Feb 1, 2012 Company name change Financials Jan 24, 2012 Annual accounts Registry Sep 30, 2011 Annual return Registry Sep 30, 2011 Change of particulars for director Registry Sep 30, 2011 Change of particulars for director 2656902... Registry Sep 30, 2011 Change of particulars for director Registry Sep 30, 2011 Change of particulars for director 2656902... Registry Sep 30, 2011 Change of particulars for director Registry Aug 8, 2011 Change of particulars for secretary Registry May 25, 2011 Auditor's letter of resignation Registry May 17, 2011 Return of allotment of shares Registry Jan 26, 2011 Alteration to memorandum and articles Registry Jan 26, 2011 Resolution Financials Oct 25, 2010 Annual accounts Registry Sep 30, 2010 Annual return Financials Mar 30, 2010 Annual accounts Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 8111771... Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 8111767... Registry Feb 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 20, 2010 Change of registered office address Registry Sep 29, 2009 Annual return Registry Sep 29, 2009 Resignation of a person Financials Aug 1, 2009 Annual accounts Registry May 21, 2009 Appointment of a person Registry May 21, 2009 Appointment of a man as Director Registry May 21, 2009 Appointment of a person Registry May 20, 2009 Appointment of a person 1156663... Registry May 12, 2009 Change of accounting reference date Registry May 12, 2009 Resignation of a person Registry May 12, 2009 Resignation of a person 8433824... Registry May 12, 2009 Appointment of a person Registry May 12, 2009 Appointment of a person 8433826... Registry May 12, 2009 Resignation of a person Registry May 12, 2009 Resignation of a person 8433826... Registry May 12, 2009 Appointment of a person Registry May 12, 2009 Accounts Registry Apr 20, 2009 Five appointments: 4 men and a woman,: 4 men and a woman Registry Jan 12, 2009 Notice of increase in nominal capital Registry Jan 12, 2009 £ nc 1000/1500000 Registry Jan 12, 2009 Resolution Registry Oct 22, 2008 Resignation of a person Registry Oct 22, 2008 Appointment of a person Registry Oct 21, 2008 Annual return Registry Oct 17, 2008 Appointment of a man as Director and Accountant Registry Jul 2, 2008 Resignation of a person Registry Jul 2, 2008 Appointment of a person Registry Jun 30, 2008 Resignation of 2 people: one Secretary (a man) Registry Jun 30, 2008 Appointment of a man as Secretary and Finance Director Financials May 23, 2008 Annual accounts Registry Sep 28, 2007 Annual return Registry Jun 22, 2007 Notice of increase in nominal capital Registry Jun 22, 2007 £ nc 1000/1500000 Registry Jun 22, 2007 Notice of increase in nominal capital Registry Jun 22, 2007 Resolution Registry Jun 22, 2007 Resolution 1787799... Registry Feb 15, 2007 Particulars of a mortgage or charge Registry Feb 15, 2007 Particulars of a mortgage or charge 1845066... Registry Feb 15, 2007 Particulars of a mortgage or charge Registry Feb 14, 2007 Appointment of a person Registry Feb 13, 2007 Particulars of a mortgage or charge Registry Feb 6, 2007 Memorandum of association Registry Feb 1, 2007 Appointment of a man as Director and Accountant Registry Jan 30, 2007 Company name change Registry Jan 30, 2007 Change of name certificate Registry Sep 22, 2006 Four appointments: 4 men
Avnet, Inc