AVESTUS NOMINEES UK LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED OLAN JOSEPH CREMIN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED PETER DONNELLY

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MARK O'DONNELL

View Document

20/10/1020 October 2010 COMPANY NAME CHANGED FLEMMING LIMITED CERTIFICATE ISSUED ON 20/10/10

View Document

20/10/1020 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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