AVERDO PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/09/1128 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MS LANA ZAMBA

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY OMEGA AGENTS LIMITED

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

04/08/104 August 2010 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROZA KHUSNULLINA

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROZA KHUSNULLINA / 19/07/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 19/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / OMEGA AGENTS LIMITED / 20/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
SUITE 351, 14 TOTTENHAM COURT
ROAD, LONDON
W1T 1JY

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 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