AVOID-IT UK LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1017 February 2010 APPLICATION FOR STRIKING-OFF

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: G OFFICE CHANGED 28/11/00 201 LORDSHIP LANE DULWICH LONDON SE22 8HA

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: G OFFICE CHANGED 13/10/00 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 Incorporation

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