AVONSIDE HOLDINGS LIMITED

Company Documents

DateDescription
17/02/1117 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1017 November 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

23/12/0923 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/0923 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/0923 December 2009 DECLARATION OF SOLVENCY

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG

View Document

29/10/0329 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 394 STATEMENT

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DEBENTURE/DIR POWER 03/08/99

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 ALTER MEM AND ARTS 03/08/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9918 June 1999 ALTER MEM AND ARTS 10/06/99

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED CONTINENTAL SHELF 66 LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

23/12/9623 December 1996 SHARES AGREEMENT OTC

View Document

05/12/965 December 1996 £ NC 1000/14001000 22/

View Document

05/12/965 December 1996 ADOPT MEM AND ARTS 22/11/96

View Document

05/12/965 December 1996 NC INC ALREADY ADJUSTED 22/11/96

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9623 September 1996 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