AV2DIGITAL LIMITED

Company Documents

DateDescription
23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 DIRECTOR APPOINTED MR MARCUS JENE FERNANDEZ

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELISE FERNANDEZ

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM
4A BLUNDELL CRESCENT
HILLSIDE
SOUTHPORT
MERSEYSIDE
PR8 4RF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/02/167 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ELISE FERNANDEZ

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS ELISE CHARLOTTE FERNANDEZ

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR MARCUS JENE FERNANDEZ

View Document

03/04/143 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 100

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS FERNANDEZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MRS ELISE CHARLOTTE FERNANDEZ

View Document

31/01/1431 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 2

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/10/131 October 2013 COMPANY NAME CHANGED DENTASCOPE LIMITED
CERTIFICATE ISSUED ON 01/10/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information