- Company Overview for AVIRE LIMITED (01006657)
- Filing history for AVIRE LIMITED (01006657)
- People for AVIRE LIMITED (01006657)
- Charges for AVIRE LIMITED (01006657)
- More for AVIRE LIMITED (01006657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2016 | AP01 | Appointment of Mr Paul Simmons as a director on 6 July 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr William James Frederick Goring as a director on 1 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Michael David Stembridge as a director on 31 May 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Robert John Lewis on 18 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Karl Stephen Westhead as a director on 1 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Peter Craig Browitt as a director on 31 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr Robert John Lewis as a director on 9 March 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Andrew David James Harbidge as a director on 31 January 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Ian Alan Steel as a director on 27 November 2015 | |
14 Nov 2015 | AA | Full accounts made up to 28 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
16 Dec 2014 | AA | Full accounts made up to 29 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
22 Jul 2014 | CH01 | Director's details changed for Karl Stephen Westhead on 1 May 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Jan Doubal on 1 May 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Siew Tan Chong on 1 May 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Ian Alan Steel as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Paul Simmons as a director | |
03 Feb 2014 | AD01 | Registered office address changed from Clyde House, Reform Road Maidenhead Berkshire SL6 8BY on 3 February 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Oct 2013 | AP01 | Appointment of Mr Siew Tan Chong as a director | |
10 Oct 2013 | AA | Full accounts made up to 30 March 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Peter Craig Browitt as a director | |
12 Apr 2013 | CERTNM |
Company name changed memco LIMITED\certificate issued on 12/04/13
|
|
16 Nov 2012 | AA | Full accounts made up to 31 March 2012 |