AVALON INSULATION MANUFACTURING LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
ELMS HOUSE CHURCH ROAD
HAROLD WOOD
ROMFORD
ESSEX
RM3 0JU
UNITED KINGDOM

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED AVALON WATER TREATMENT LIMITED
CERTIFICATE ISSUED ON 19/04/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE BOYCE

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE BOYCE

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR PHILIP JOHN BOYCE

View Document

04/09/124 September 2012 SECRETARY APPOINTED MR DEREK WIGHTMAN

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
ROOM 7B ELMS HOUSE ELMS
INDUSTRIAL ESTATE CHURCH ROAD
HAROLD WOOD
ESSEX
RM3 0JU

View Document

09/08/119 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN BOYCE / 27/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 PREVSHO FROM 30/06/2010 TO 31/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
ROOM 6B THE ELMS ELMS HOUSE
CHURCH ROAD
HAROLD WOOD
ESSEX RM3 0JU

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 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