AVICENNA RESEARCH AND DEVELOPMENT LTD

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1426 November 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/149 July 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOORDIN JAFFER KASSAM / 31/05/2014

View Document

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
37 CLARENCE GATE GARDENS
GLENTWORTH STREET
LONDON
NW1 6BA

View Document

24/06/1324 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATLON SECRETARIAL SERVICES LIMITED / 15/03/2013

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATLON SECRETARIAL SERVICES LIMITED / 31/12/2009

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 23/07/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 376 EUSTON ROAD LONDON NW1 3BL

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 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