AVALON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
07/12/147 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
MILESTONE HOUSE 86 HURST ROAD
HORSHAM
WEST SUSSEX
RH12 2DT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY HELEN TOWNEND

View Document

04/05/124 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

29/04/1129 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLAIR TOWNEND / 02/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ESSLEMONT EDWARDS / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 07/04/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED EXCALIBUR WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

24/11/0824 November 2008 SECRETARY APPOINTED HELEN CLAIR TOWNEND

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JAMES ROBERT EDWARDS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CATHERINE CANHAM LOGGED FORM

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CANHAM

View Document

03/04/083 April 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