SPRING 2009 LIMITED

Company Documents

DateDescription
12/10/1312 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1312 July 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
99 GRESHAM STREET
LONDON
EC2V 7NG

View Document

19/06/0919 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/05/0918 May 2009 ORDER OF COURT TO WIND UP

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED AVATAR CAPITAL LIMITED
CERTIFICATE ISSUED ON 21/04/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 02/08/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/05

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
5TH FLOOR CLEMENTS HOUSE
14-18 GRESHAM STREET
LONDON
EC2V 7JE

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/04

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 02/08/04

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM:
CLEMENTS HOUSE
14-18 GRESHAM STREET
LONDON
EC2V 7JE

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 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