AYLESBURY VALE PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM COUNCIL OFFICES 4 GREAT WESTERN STREET AYLESBURY BUCKINGHAMSHIRE HP20 2TW

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MR ANDREW DAVID SMALL

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY PETER WATSON

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/12/9120 December 1991

View Document

20/12/9120 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/03/917 March 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 2 BACHES STREET LONDON B1 6UB

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987

View Document

08/09/878 September 1987

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED GIFTCOMFORT LIMITED CERTIFICATE ISSUED ON 18/07/87

View Document

28/05/8728 May 1987 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