AVALANCHE VENTURES LTD

Company Documents

DateDescription
26/06/1226 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/06/1226 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 CLARENDON ROAD NOTTING HILL LONDON W11 4JA ENGLAND

View Document

26/06/1226 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUILLERON / 14/06/2011

View Document

13/01/1113 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 2 HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HB

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUILLERON / 18/10/2010

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR SIMON WILLIAM GEORGE

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM POTTON

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC MOUILLERON / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2005

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 27A MAXWELL ROAD NORTHWOOD MIDDLESEX HA6 2XY

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 1ST FLOOR, 10/11 DACRE STREET WESTMINSTER LONDON SW1H 0DJ

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 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