AVOCA ENTERPRISE SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

15/10/1215 October 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DERYCK POLLEY / 17/10/2011

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH ALEXANDER BARNES / 17/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 30 VICTORIA ROAD HALE CHESHIRE WA15 9AB

View Document

30/09/1030 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 04/10/09 NO CHANGES

View Document

01/12/091 December 2009 Annual return made up to 4 October 2007 with full list of shareholders

View Document

01/12/091 December 2009 04/10/08 NO CHANGES

View Document

04/09/094 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: G OFFICE CHANGED 28/07/07 11 GREAT EASTERN CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 5JP

View Document

28/07/0728 July 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 114 HART RD FALLOWFIELD MANCHESTER M14 7DW

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 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