A & V PROJECTS LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MRS ANGALI MANN

View Document

25/05/1825 May 2018 PREVSHO FROM 27/08/2017 TO 26/08/2017

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/11/1730 November 2017 PREVEXT FROM 28/02/2017 TO 27/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY TRIPTA SONDHI

View Document

05/03/105 March 2010 SECRETARY APPOINTED MR GAURAVE SONDHI

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY VIRINDER SONDHI

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/02/08; CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM FIRST FLOOR 4-10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: FIRST FLOOR 4- 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED A & V SAWDON DUCTING LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

16/02/0616 February 2006 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