AVONSIDE CONTRACT SERVICES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATTY

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARVIS SNOOK

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN

View Document

30/11/0930 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BATTY / 30/11/2009

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/03/0919 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ASHLEY GRAHAM MARTIN

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED GARVIS DAVID SNOOK

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED RONALD DICKINSON

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: BERG LEGAL SCOTTISH MUTUAL HOUSE 35 PETER STREET MANCHESTER LANCASHIRE M2 5BG

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 COMPANY NAME CHANGED AVONSIDE GAS SERVICES LIMITED CERTIFICATE ISSUED ON 02/04/07; RESOLUTION PASSED ON 27/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/11/05

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 AUDITOR'S RESIGNATION

View Document

26/08/0326 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0326 August 2003 DOCUMENTS 12/08/03

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 4 SEFTON ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 7PG

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 COMPANY NAME CHANGED AVONSIDE SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/01; RESOLUTION PASSED ON 02/11/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/9916 August 1999 ALTER MEM AND ARTS 03/08/99

View Document

16/08/9916 August 1999 DEBENTURE/DIR POWER 03/08/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 EXEMPTION FROM APPOINTING AUDITORS 18/02/97

View Document

28/02/9728 February 1997 S252 DISP LAYING ACC 18/02/97

View Document

28/02/9728 February 1997 S366A DISP HOLDING AGM 18/02/97

View Document

25/01/9725 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 AUDITOR'S RESIGNATION

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

21/12/9521 December 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: G OFFICE CHANGED 23/09/94 HOTHAM HOUSE MAIN STREET HOTHAM YORKSHIRE Y04 3UD

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: G OFFICE CHANGED 12/05/94 2 BACHES STREET LONDON N1 6UB

View Document

11/04/9411 April 1994 COMPANY NAME CHANGED ATLANTIC SHELF 60 LIMITED CERTIFICATE ISSUED ON 12/04/94

View Document

10/11/9310 November 1993 Incorporation

View Document

10/11/9310 November 1993 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