AVAILABILITY SYSTEMS LIMITED

Company Documents

DateDescription
05/04/105 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1011 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

05/01/105 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/05/0920 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

20/05/0920 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/0920 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY / 18/08/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER RAND

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 £ NC 76759/78679 27/04/

View Document

25/05/0725 May 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

25/05/0725 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 16/02/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 £ NC 1000/44663 31/03/

View Document

16/12/0516 December 2005 NC INC ALREADY ADJUSTED 31/03/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED GOLFING GUIDES LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 Incorporation

View Document

19/09/0119 September 2001 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