AVALANCHE ENTERPRISE LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY MALI RASHIDI

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR BAHMAN RASHIDE

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR SAIED MADJIDI

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAHMAN RASHIDE / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
77 DENE ROAD
DIDSBURY
MANCHESTER
M20 2TB

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
FLAT 1B
1 SCHOOL LANE
DIDSBURY
MANCHESTER
M20 6SA

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM:
31 OAKDALE DRIVE
HEALD GREEN
CHEADLE
CHESHIRE SK8 3SJ

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 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