AVOID LIMITED

Company Documents

DateDescription
01/07/141 July 2014 STRUCK OFF AND DISSOLVED

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
26 RUSHDALE ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 9QB

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SEPHTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SEPHTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PESTEREFF

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
CLIFTON WORKS
74 JOHN STREET
SHEFFIELD
SOUTH YORKSHIRE
S2 4QU

View Document

21/11/1221 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

08/11/118 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/109 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS HARRIS / 01/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SEPHTON / 01/09/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRIS / 01/05/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRIS / 09/09/2008

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: G OFFICE CHANGED 13/09/05 26 DOBCROFT ROAD SHEFFIELD S7 2LR

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 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