EGDON RESOURCES AVINGTON LTD

Company Documents

DateDescription
24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES FIELD / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WILLIAM ABBOTT / 27/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WALTER ROOKEHURST ROBERTS / 27/03/2014

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED JEREMY JAMES FIELD

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/07/124 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM
THE WHEATHOUSE 98 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LP

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
SUITE 2 90-96 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LP

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM / 12/03/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 COMPANY NAME CHANGED YCI RESOURCES LIMITED
CERTIFICATE ISSUED ON 03/04/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MARK ANTHONY WILLIAM

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED WALTER ROOKEHURST ROBERTS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR TARA LEWIS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN SYLVESTER

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE YATES

View Document

18/03/0918 March 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
BLACKSTABLE HOUSE
LONGRIDGE, SHEEPSCOMBE
STROUD
GLOUCESTERSHIRE
GL6 7QX

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARA LEWIS / 23/06/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 S366A DISP HOLDING AGM 31/10/01

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
4TH FLOOR MITRE HOUSE
177 REGENT STREET
LONDON
W1R 8BB

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 EXEMPTION FROM APPOINTING AUDITORS 07/09/00

View Document

14/09/0014 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 AUDITOR'S RESIGNATION

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
CLIFFORD'S INN FETTER LANE
LONDON
EC4A 1AS

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 SECRETARY RESIGNED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 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