- Company Overview for AVENUE PEST CONTROL LIMITED (04878805)
- Filing history for AVENUE PEST CONTROL LIMITED (04878805)
- People for AVENUE PEST CONTROL LIMITED (04878805)
- Charges for AVENUE PEST CONTROL LIMITED (04878805)
- Insolvency for AVENUE PEST CONTROL LIMITED (04878805)
- More for AVENUE PEST CONTROL LIMITED (04878805)
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) |
---|---|---|---|
12 Apr 2006 | 88(2)R | Ad 01/11/05--------- £ si 43@1=43 £ ic 100/143 | |
06 Apr 2006 | 363a | Return made up to 27/08/05; full list of members; amend | |
08 Mar 2006 | 288a | New director appointed | |
22 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2006 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | 363a | Return made up to 27/08/05; full list of members | |
08 Jun 2005 | 287 | Registered office changed on 08/06/05 from: 66 windsor avenue hillingdon middlesex UB10 9AX | |
08 Jun 2005 | 288b | Director resigned | |
08 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | 288b | Director resigned | |
08 Jun 2005 | 288a | New secretary appointed | |
13 May 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
19 Apr 2005 | 288c | Director's particulars changed | |
22 Oct 2004 | 363s | Return made up to 27/08/04; full list of members | |
02 Aug 2004 | 225 | Accounting reference date extended from 31/08/04 to 30/09/04 | |
04 Oct 2003 | 88(2)R | Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 | |
12 Sep 2003 | 288a | New director appointed | |
12 Sep 2003 | 288a | New director appointed | |
11 Sep 2003 | 287 | Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB | |
11 Sep 2003 | 288a | New director appointed | |
11 Sep 2003 | 288a | New secretary appointed | |
11 Sep 2003 | 288b | Secretary resigned | |
11 Sep 2003 | 288b | Director resigned | |
27 Aug 2003 | NEWINC | Incorporation |