AVERTIS GROUP LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

17/12/1017 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TATTERSALL

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILCOX / 25/11/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ST MARTINS HOUSE BRITANNIA STREET LEEDS WEST YORKSHIRE LS1 2DZ

View Document

21/01/1021 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILCOX / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT TATTERSALL / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SMITH / 21/01/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MARK AQLBERT TATTERSALL

View Document

08/02/098 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL ANTONY TRANTUM LOGGED FORM

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY NEIL TRANTUM

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TRANTUM

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ

View Document

06/03/066 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 07/02/06

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 � NC 1000/3000 07/02/0

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED ARKANUM INVESTIGATIVE SERVICES L IMITED CERTIFICATE ISSUED ON 14/07/05

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: G OFFICE CHANGED 09/07/05 WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: G OFFICE CHANGED 02/07/04 TEMPLE COURT 35 BULL STREET BIRMINGHAM B4 6JT

View Document

04/02/044 February 2004

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: G OFFICE CHANGED 04/02/04 ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004

View Document

29/01/0429 January 2004 Resolutions

View Document

29/01/0429 January 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

29/01/0429 January 2004 Resolutions

View Document

29/01/0429 January 2004 � NC 100/1000 13/01/04

View Document

29/01/0429 January 2004 Resolutions

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004

View Document

21/01/0421 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

21/01/0421 January 2004 Memorandum and Articles of Association

View Document

21/01/0421 January 2004 ARTICLES OF ASSOCIATION

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED IMCO (362003) LIMITED CERTIFICATE ISSUED ON 15/01/04

View Document

08/12/038 December 2003 Incorporation

View Document

08/12/038 December 2003 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