AVIMO MIDDLE EAST LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Christopher William Hindle as a director on 2025-07-14

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher William Hindle on 2024-08-19

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher William Hindle on 2023-08-02

View Document

01/08/231 August 2023 Appointment of Mr Christopher William Hindle as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PETER SEABROOK / 02/08/2017

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE STRATTON

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE NR WEYBRIDGE SURREY KT15 2NX

View Document

05/05/175 May 2017 DIRECTOR APPOINTED EWEN ANGUS MCCRORIE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GUY BLANGUERNON

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED SUZANNE JAYNE STRATTON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HAMMOND

View Document

07/01/147 January 2014 DIRECTOR APPOINTED PETER JOHN ROWLEY

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR EWEN MCCRORIE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED GUY MAURICE EDMOND BLANGUERNON

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS HUBERT-HABART

View Document

31/10/1231 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1231 October 2012 ADOPT ARTICLES 26/09/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PIERRE MAURICE HUBERT-HABART / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMMOND / 01/04/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWEN ANGUS MCCRORIE / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED FRANCOIS PIERRE MAURICE HUBERT-HABART

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR GERRIT VINKE

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LAWRENCE HAMMOND

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MICHAEL WILLIAM PETER SEABROOK

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 ALTER ARTICLES 06/10/2008

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: LISIEUX WAY, TAUNTON, SOMERSET TA1 2JZ

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED U.S.H. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 34 GROSVENOR GARDENS, LONDON, SW1W 0AL

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9617 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

05/12/955 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/955 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/12/955 December 1995 S252 DISP LAYING ACC 27/11/95

View Document

05/12/955 December 1995 S366A DISP HOLDING AGM 27/11/95

View Document

05/12/955 December 1995 S386 DISP APP AUDS 27/11/95

View Document

05/12/955 December 1995 ADOPT MEM AND ARTS 27/11/95

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 20/03/94; CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 20/03/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 Certificate of change of name

View Document

03/04/913 April 1991 COMPANY NAME CHANGED AVS EUROPE LIMITED CERTIFICATE ISSUED ON 03/04/91

View Document

02/04/912 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/12/8927 December 1989 Certificate of change of name

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED UNITED EQUIPMENT LIMITED CERTIFICATE ISSUED ON 28/12/89

View Document

27/12/8927 December 1989 Certificate of change of name

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/12/8723 December 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/02/8710 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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