AVIDOC II DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1517 September 2015 APPLICATION FOR STRIKING-OFF

View Document

05/06/155 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 REDUCE ISSUED CAPITAL 17/10/2014

View Document

04/11/144 November 2014 STATEMENT BY DIRECTORS

View Document

04/11/144 November 2014 SOLVENCY STATEMENT DATED 14/10/14

View Document

04/11/144 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 9000

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

05/03/145 March 2014 SOLVENCY STATEMENT DATED 03/02/14

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 19000

View Document

05/03/145 March 2014 STATEMENT BY DIRECTORS

View Document

05/03/145 March 2014 REDUCE ISSUED CAPITAL 14/02/2014

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 29000

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 STATEMENT BY DIRECTORS

View Document

22/01/1322 January 2013 SOLVENCY STATEMENT DATED 09/01/13

View Document

22/01/1322 January 2013 REDUCE ISSUED CAPITAL 10/01/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 SOLVENCY STATEMENT DATED 14/11/11

View Document

24/11/1124 November 2011 REDUCE ISSUED CAPITAL 16/11/2011

View Document

24/11/1124 November 2011 STATEMENT BY DIRECTORS

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 31000

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

16/06/1116 June 2011 REDUCE ISSUED CAPITAL 04/06/2011

View Document

16/06/1116 June 2011 ￯﾿ᄑ9500 CANCELLED FROM SHARE PREM A/C 04/06/2011

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 40500

View Document

16/06/1116 June 2011 SOLVENCY STATEMENT DATED 27/05/11

View Document

16/06/1116 June 2011 STATEMENT BY DIRECTORS

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

10/01/1110 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AW

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 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