AVA SERVICING & REPAIRS LIMITED
Company Documents
Date | Description |
---|---|
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR RICKY DAVID MARTELL |
24/03/1524 March 2015 | DIRECTOR APPOINTED MR RICKY DAVID MANTELL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
18/06/1418 June 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | 29/02/12 TOTAL EXEMPTION FULL |
20/05/1320 May 2013 | 04/02/12 NO CHANGES |
20/05/1320 May 2013 | 04/02/13 NO CHANGES |
20/05/1320 May 2013 | COMPANY RESTORED ON 20/05/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/09/1218 September 2012 | STRUCK OFF AND DISSOLVED |
05/06/125 June 2012 | FIRST GAZETTE |
19/01/1219 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
19/01/1219 January 2012 | Annual return made up to 4 February 2011 with full list of shareholders |
18/01/1218 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
20/09/1120 September 2011 | STRUCK OFF AND DISSOLVED |
07/06/117 June 2011 | FIRST GAZETTE |
30/10/1030 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/05/108 May 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES / 04/02/2010 |
08/05/108 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 04/02/2010 |
09/01/109 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
28/11/0928 November 2009 | Annual return made up to 4 February 2009 with full list of shareholders |
26/11/0926 November 2009 | Annual return made up to 4 February 2008 with full list of shareholders |
28/11/0828 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
16/06/0816 June 2008 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 20 KENT HOUSE, 19 BOURNE ROAD, BEXLEY, KENT DA5 1LR |
29/03/0629 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
04/02/054 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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