ALGARVIAN VILLAS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA THERESE SPARKES / 31/10/2009

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BERNARD SPARKES / 31/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 Annual return made up to 13 August 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 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