AVALON SLEEPZONE LTD

Company Documents

DateDescription
28/08/1428 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1427 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/06/1325 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1325 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
UNIT 4 NETHERFIELD MILLS
NETHERFIELD ROAD OFF CALDER ROAD
RAVENSTHORPE DEWSBURY
W YORKSHIRE
WF13 3JY

View Document

25/06/1325 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR AZAM / 01/01/2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: G OFFICE CHANGED 19/05/06 9 NORVILLE TERRACE HEADINGLY LANE LEEDS LS6 1BS

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 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