AVIDMADE

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 24/01/12 NO CHANGES

View Document

18/02/1118 February 2011 24/01/11 NO CHANGES

View Document

06/08/106 August 2010 DIRECTOR APPOINTED HANNAH WASYNG

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY JASON ZELOOF

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
84 BROOM ROAD
TEDDINGTON
MIDDLESEX
TW11 9NY

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

28/04/9428 April 1994 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

28/04/9428 April 1994 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

28/04/9428 April 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/9428 April 1994 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

06/02/946 February 1994 NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

16/11/9316 November 1993 EXEMPTION FROM APPOINTING AUDITORS 04/12/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 379 252 366A 02/12/92

View Document

05/07/925 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/04/9222 April 1992 REGISTERED OFFICE CHANGED ON 22/04/92 FROM:
79 NEW CAVENDISH STREET
LONDON
W1M 8AQ

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

24/01/9224 January 1992 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