- Company Overview for AVANTIFIX PROPERTIES LIMITED (04092546)
- Filing history for AVANTIFIX PROPERTIES LIMITED (04092546)
- People for AVANTIFIX PROPERTIES LIMITED (04092546)
- Charges for AVANTIFIX PROPERTIES LIMITED (04092546)
- More for AVANTIFIX PROPERTIES LIMITED (04092546)
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) |
---|---|---|---|
21 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | MR01 | Registration of charge 040925460006, created on 6 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Jun 2015 | MR01 | Registration of charge 040925460005, created on 11 June 2015 | |
16 Jun 2015 | MR01 | Registration of charge 040925460004, created on 8 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
24 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Michael James Mcelhatton on 1 October 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Michael James Mcelhatton on 13 October 2009 | |
24 Oct 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 | |
30 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |