AVALONIA LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1318 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

16/01/1216 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/01/1216 January 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

16/01/1216 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011

View Document

25/10/1025 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009696,00009507

View Document

25/10/1025 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THYNNE STREET BOLTON LANCASHIRE BL3 6BD

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES HAMILTON JACKSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMILTON JACKSON / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM NELSON MILL, GASKELL STREET BOLTON LANCASHIRE BL1 2QS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MILES JACKSON / 04/04/2007

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MILES JACKSON / 04/04/2007

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0813 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 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