AVALON CONVENIENCE STORE LTD

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 17 July 2009

View Document

26/01/1026 January 2010 PREVSHO FROM 31/01/2010 TO 17/07/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH LOVELACE / 01/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE RICHARD LOVELACE / 01/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH LOVELACE / 17/07/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE RICHARD LOVELACE / 17/07/2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 135 TAUNTON ROAD BRIDGWATER SOMERSET TA6 6BD

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE RICHARD LOVELACE / 17/07/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0221 November 2002 Incorporation

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