Advanced company searchLink opens in new window

AVON MANUFACTURING LIMITED

Company number 04252623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES04 ‐ Resolution of increasing authorised share capital
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