AV CONSULTING SERVICES LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SATYANARAYANA BABJI VUNDAVILLI / 01/01/2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 17 RICHARDS AVENUE ROMFORD ESSEX RM7 9ES

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUBA MASANAMUTHU

View Document

09/05/119 May 2011 DIRECTOR APPOINTED SUBA SUNDARI MASANAMUTHU

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SATYANARAYANA BABJI VUNDAVILLI / 01/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUBA SUNDARI MASANAMUTHU / 01/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUBA MASANAMUTHU / 03/06/2009

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 54 EXON APARTMENTS MERCURY GARDENS ROMFORD RM1 3HF UNITED KINGDOM

View Document

09/05/089 May 2008 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