AVF ENTERPRISE MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/142 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/142 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
MONK MOORS HOUSE ESKMEALS
MILLOM
CUMBRIA
LA19 5YD

View Document

08/11/138 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/138 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/11/138 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA CLARE FRANCE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY FRANCE / 30/11/2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM BANKFIELD WASDALE ROAD GOSFORTH SEASCALE CUMBRIA CA20 1AU

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCE / 05/06/2009

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA FRANCE / 05/06/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCE / 05/02/2008

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA FRANCE / 05/02/2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 31 BRIARFIELD, FATFIELD WASHINGTON TYNE & WEAR NE38 8RX

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 05/04/08

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 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