AVA SERVICING & REPAIRS LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR RICKY DAVID MARTELL

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR RICKY DAVID MANTELL

View Document

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

View Accounts

27/02/1527 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 04/02/12 NO CHANGES

View Document

20/05/1320 May 2013 04/02/13 NO CHANGES

View Document

20/05/1320 May 2013 COMPANY RESTORED ON 20/05/2013

View Document

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

View Accounts

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/01/1219 January 2012 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/01/1218 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/05/108 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES / 04/02/2010

View Document

08/05/108 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 04/02/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 Annual return made up to 4 February 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 4 February 2008 with full list of shareholders

View Document

28/11/0828 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
20 KENT HOUSE, 19 BOURNE ROAD, BEXLEY, KENT DA5 1LR

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 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