- Company Overview for 03773083 LTD. (03773083)
- Filing history for 03773083 LTD. (03773083)
- People for 03773083 LTD. (03773083)
- Insolvency for 03773083 LTD. (03773083)
- More for 03773083 LTD. (03773083)
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) |
---|---|---|---|
29 Jul 2014 | AC92 | Restoration by order of the court | |
29 Jul 2014 | CERTNM |
Company name changed avidity wealth management group\certificate issued on 29/07/14
|
|
25 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2012 | |
20 Dec 2011 | AD01 | Registered office address changed from Suite One Phoenix House Campfield Road St. Albans Hertfordshire AL1 5FL on 20 December 2011 | |
05 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 May 2011 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2011-05-26
|
|
26 May 2011 | TM01 | Termination of appointment of Jackie Doherty as a director | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Timothy John Yates on 19 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Jackie Doherty on 19 May 2010 | |
18 Jun 2010 | CERTNM |
Company name changed reid & co. LIMITED\certificate issued on 18/06/10
|
|
26 May 2010 | CONNOT | Change of name notice | |
21 May 2010 | AD01 | Registered office address changed from 30 High Street London N14 6EE on 21 May 2010 | |
18 May 2010 | CONNOT | Change of name notice | |
20 Oct 2009 | TM01 | Termination of appointment of Dominic Reid as a director | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
02 Jun 2008 | 363a | Return made up to 19/05/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |