AVALON HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 15 COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBS PE2 6LR

View Document

27/05/1127 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE RICHARD STAMP / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY BCL COMPANY SECRETARIAL & FORMATIONS LTD

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 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