AVENTINUS LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 123

View Document

28/04/1728 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 123

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON BECK

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR ALAN CORIN BECK

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOAN YVONNE BECK / 16/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON GEOFFREY BECK / 18/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOAN YVONNE BECK / 18/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN YVONNE BECK / 18/06/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOAN BECK / 09/10/2008

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BECK / 09/10/2008

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED
03/09/04

View Document

24/11/0424 November 2004 ￯﾿ᄑ NC 100/1000
03/09/0

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 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