AV8 STRUCTURES LTD
Company Documents
| Date | Description | 
|---|---|
| 22/09/1222 September 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 31/07/1231 July 2012 | FIRST GAZETTE | 
| 31/01/1231 January 2012 | 30/04/11 TOTAL EXEMPTION FULL | 
| 17/05/1117 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders | 
| 31/01/1131 January 2011 | 30/04/10 TOTAL EXEMPTION FULL | 
| 06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR UNITED KINGDOM | 
| 18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT BLAIR WILSON / 01/10/2009 | 
| 18/06/1018 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders | 
| 18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 27 GLADSTONE STREET TELFORD TF1 5NW | 
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 27/04/0927 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | 
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 06/08/086 August 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | 
| 19/04/0719 April 2007 | NEW SECRETARY APPOINTED | 
| 12/04/0712 April 2007 | NEW SECRETARY APPOINTED | 
| 12/04/0712 April 2007 | NEW DIRECTOR APPOINTED | 
| 03/04/073 April 2007 | DIRECTOR RESIGNED | 
| 03/04/073 April 2007 | SECRETARY RESIGNED | 
| 02/04/072 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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