AVELON DIGITAL DISTRIBUTION SOLUTIONS LTD

Company Documents

DateDescription
04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM
38 PENNANT CLOSE
BIRCHWOOD
CHESHIRE
WA3 6RR

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED AVELON DIGITAL INSTALLATIONS LIMITED
CERTIFICATE ISSUED ON 10/08/12

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/04/126 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS JOHANNES GROBLER / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NICOLAAS GROBLER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR TINA GROBLER

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR NICOLAAS JOHANNES GROBLER

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MR NICOLAAS JOHANNES GROBLER

View Document

04/06/084 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 38, PENNANT CLOSE BIRCHWOOD CHESHIRE WA3 6RR

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 05/04/08

View Document

14/03/0714 March 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