AVAFIELD LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/143 February 2014 APPLICATION FOR STRIKING-OFF

View Document

09/12/139 December 2013 CURRSHO FROM 31/03/2013 TO 03/05/2012

View Document

07/11/137 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
C/O AMIN PATEL & SHAH ACCOUNTANTS
334 - 336
GOSWELL ROAD
LONDON
EC1V 7RP
ENGLAND

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM LOWER GROUND FLOOR 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR VIBHAKER BALUBHAI PATEL

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR PATEL

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR HITESH JAYANTIBHAI PATEL

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GATHER FINANCE LTD / 28/09/2010

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

09/09/009 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • YAZEB LTD


  • 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