TIMCO AVM LTD

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELENA CERCEL / 01/07/2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O 2.8 93-95 GLOUCESTER PLACE LONDON W1U 6JQ ENGLAND

View Document

07/06/117 June 2011 Annual return made up to 2 July 2010 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 183 HOMERTON HIGH STREET LONDON E9 6BB

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR AURELIA TIMCO

View Document

23/07/1023 July 2010 Annual return made up to 2 July 2009 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED ELENA CERCEL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AURELIA TIMCO / 09/06/2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 57 ELGIN MANSIONS ELGIN AVENUE LONDON W9 1JQ

View Document

14/07/1014 July 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, 57 ELGIN MANSIONS ELGIN AVENUE, LONDON, W9 1JQ

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, 183 HOMERTON HIGH STREET, HOMERTON LONDON, E9 6BB

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY MARIUS AIOANEI

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AURELIA TIMCO / 01/03/2008

View Document

30/07/0730 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 84 CLINTON ROAD, BOW, LONDON E3 4QU

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/042 July 2004 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