AVI BIOPHARMA INTERNATIONAL LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03

View Document

28/01/2228 January 2022 Termination of appointment of Joan Nickerson as a director on 2022-01-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARABEDIAN

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED SANDESH MAHATME

View Document

14/02/1314 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR DAVID TYRONNE HOWTON JR.

View Document

13/02/1313 February 2013 SECRETARY APPOINTED DAVID TYRONNE HOWTON JR.

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRACHA TOSHAV

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY BRACHA TOSHAV

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRACHA EPHRAT TOSHAV / 01/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NISHAN GARABEDIAN / 01/12/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BRACHA EPHRAT TOSHAV / 01/12/2011

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED BRACHA EPHRAT TOSHAV

View Document

02/08/112 August 2011 SECRETARY APPOINTED BRACHA EPHRAT TOSHAV

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOYLE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BOYLE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MEDEIROS

View Document



19/05/1119 May 2011 DIRECTOR APPOINTED CHRISTOPHER NISHAN GARABEDIAN

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED PAUL MEDEIROS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE HUDSON

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHD LESLIE HUDSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOYLE / 01/10/2009

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BOYLE / 01/10/2009

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/10/082 October 2008 SECRETARY APPOINTED DAVID BOYLE

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TIMMINS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOYLE / 06/09/2008

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED DAVID BOYLE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED PHD LESLIE HUDSON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN TIMMINS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH FORREST

View Document

11/01/0811 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
24 BEVIS MARKS
LONDON
EC3A 7NR

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company