AVIDUS WEALTH MANAGEMENT LTD.

Company Documents

DateDescription
16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
DOVECOTE HOUSE, OLD HALL ROAD
SALE
CHESHIRE
M33 2HG

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TARRAN

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/02/1227 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE SKANE-DAVIS

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/02/1111 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEILSON LANG / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MUSGROVE / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALEXANDER SKANE-DAVIS / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL TARRAN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR CHARLES GRAHAM DOUGLAS KIDSON

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL TARRAN / 30/04/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
179 CHORLEY NEW ROAD
BOLTON
LANCASHIRE BL1 4GP

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ￯﾿ᄑ NC 10000/20000
07/10/03

View Document

27/11/0327 November 2003 NC INC ALREADY ADJUSTED 07/10/03

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM:
WESTBOURNE HOUSE POST OFFICE LAN
CLEEVE HILL
CHELTENHAM
GLOUCESTERSHIRE GL52 3PS

View Document

03/10/033 October 2003 COMPANY NAME CHANGED
TURNBULL HARRIS (INDEPENDENT ADV
ISERS) LIMITED
CERTIFICATE ISSUED ON 03/10/03

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM:
67 LONDON ROAD
ALDERLEY EDGE
CHESHIRE SK9 7DY

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/08/0227 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM:
6 OLDKNOW ROAD
MARPLE
STOCKPORT
CHESHIRE SK6 7BX

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
40 LAWSON BLANK PRINCE
PEMBROKE HOUSE HAWTHORN STREET
WILMSLOW
CHESHIRE SK9 5EH

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9717 April 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 COMPANY NAME CHANGED
LAB ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 03/04/97

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 ACCOUNTING REF. DATE EXT FROM 03/04 TO 30/04

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/04

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 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