AVOIP SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 SAIL ADDRESS CHANGED FROM:
PARK HOUSE 25-27 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RT
UNITED KINGDOM

View Document

02/11/122 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM THE OLD TELEPHONE EXCHANGE LONGCROSS ROAD LONGCROSS CHERTSEY SURREY KT16 0DP UNITED KINGDOM

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEC HARWOOD / 01/10/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEREK WARRILOW / 01/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARWOOD / 01/07/2008

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/08 FROM: GISTERED OFFICE CHANGED ON 02/07/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information