- Company Overview for AVISERV LIMITED (04380212)
- Filing history for AVISERV LIMITED (04380212)
- People for AVISERV LIMITED (04380212)
- Charges for AVISERV LIMITED (04380212)
- More for AVISERV LIMITED (04380212)
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) |
---|---|---|---|
28 Nov 2013 | TM01 | Termination of appointment of Jyotsarup Saini as a director | |
28 Nov 2013 | TM02 | Termination of appointment of Jyotsarup Saini as a secretary | |
02 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
17 Oct 2012 | AP01 | Appointment of Mr Thaika Seyed Muhaideen Sadaq Jalal as a director | |
15 Oct 2012 | AP03 | Appointment of Mr Jyotsarup Singh Saini as a secretary | |
15 Oct 2012 | AP01 | Appointment of Mr Jyotsarup Singh Saini as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Mohan Paul Singh as a director | |
08 Oct 2012 | AD01 | Registered office address changed from 19 Candover Close Harmondsworth West Drayton Middlesex UB7 0BD United Kingdom on 8 October 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Gurdial Sandhu as a director | |
05 Oct 2012 | TM02 | Termination of appointment of Dilly Sandhu as a secretary | |
05 Oct 2012 | TM01 | Termination of appointment of Dilly Sandhu as a director | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
09 Feb 2010 | AD01 | Registered office address changed from 19 Candover Close Harmondsworth Middlesex Ub7 Obd on 9 February 2010 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Dec 2008 | 288a | Director appointed dilly sandhu |