AVALON EMERGENCY SYSTEMS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANDREW BOWIE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK CLEGG

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: TYCO PARK GRIMSHAW LANE NEWTON HEATH MANCHESTER M40 2WL

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: WORMALD PARK GRIMSHAW LANE,NEWTON HEATH MANCHESTER M40 2WL

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0211 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 16/12/99

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/04/998 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: UNIT 17, ST JOHNS ROAD INDUSTRIAL ESTATE TYLERS GREEN HIGH WYCOMBE, BUCKS HP10 8HR

View Document

05/08/965 August 1996 EXEMPTION FROM APPOINTING AUDITORS 25/07/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/08/9524 August 1995

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9315 January 1993 ADOPT MEM AND ARTS 17/12/92

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: PARK WORKS MANCHESTER M10 6BA

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED FIRE RESEARCH LIMITED CERTIFICATE ISSUED ON 15/10/92

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 COMPANY NAME CHANGED ANSUL FIRE PROTECTION LIMITED CERTIFICATE ISSUED ON 05/10/89

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: UNIT 10 BLENHEIM ROAD CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKS HP12 3RS

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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