AVALON SCHOOL LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

31/01/1331 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCH

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROACH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR MICHAEL ROACH

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOTT

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DR CATHERINE MARY THERESA KIDD

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR NOEL JAMES FAGAN

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DAVID RODERICK KIRCH

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 10 BARTON HEY DRIVE CALDY WIRRAL MERSEYSIDE CH48 2LE UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRCH

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED DR BRIAN SCOTT

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD KIRCH / 01/10/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DOREEN COURT

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM AVALON SCHOOL LIMITED CALDY ROAD WIRRAL MERSEYSIDE CH48 2HE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0620 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: G OFFICE CHANGED 16/05/94 AVALON SCHOOL CALDY ROAD WEST KIRBY WIRRAL L48 2HE

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 9 CINNAMON ROW PLANTATION WHARF LONDON SW11 3TW

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: G OFFICE CHANGED 26/11/90 CHANNEL HOUSE 53 MARLOES ROAD LONDON W8 6LA

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 9 CINNAMON ROW PLANTATION WHARF LONDON SW11

View Document

05/04/905 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 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