- Company Overview for AVON MANUFACTURING LIMITED (04252623)
- Filing history for AVON MANUFACTURING LIMITED (04252623)
- People for AVON MANUFACTURING LIMITED (04252623)
- More for AVON MANUFACTURING LIMITED (04252623)
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) |
---|---|---|---|
25 Jul 2003 | 363s |
Return made up to 16/07/03; full list of members
|
|
18 May 2003 | AA | Total exemption full accounts made up to 30 September 2002 | |
01 May 2003 | 288a | New director appointed | |
19 Aug 2002 | 363s | Return made up to 16/07/02; full list of members | |
27 Nov 2001 | 88(2)R | Ad 05/11/01--------- £ si 99999@1=99999 £ ic 1/100000 | |
27 Nov 2001 | 287 | Registered office changed on 27/11/01 from: hamilton house 20-26 hamilton terrace leamington spa warwickshire CV32 4LY | |
27 Nov 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
27 Nov 2001 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2001 | 123 | £ nc 1000/1000000 02/11/01 | |
01 Oct 2001 | CERTNM | Company name changed linkalike LIMITED\certificate issued on 01/10/01 | |
27 Sep 2001 | 287 | Registered office changed on 27/09/01 from: 16 churchill way cardiff CF10 2DX | |
27 Sep 2001 | 225 | Accounting reference date extended from 31/07/02 to 30/09/02 | |
06 Sep 2001 | 288b | Secretary resigned | |
06 Sep 2001 | 288a | New secretary appointed | |
06 Sep 2001 | 288a | New director appointed | |
06 Sep 2001 | 288b | Director resigned | |
16 Jul 2001 | NEWINC | Incorporation |