- Company Overview for MARK AVIS DESIGNS & SCULPTURES LIMITED (05301803)
- Filing history for MARK AVIS DESIGNS & SCULPTURES LIMITED (05301803)
- People for MARK AVIS DESIGNS & SCULPTURES LIMITED (05301803)
- Insolvency for MARK AVIS DESIGNS & SCULPTURES LIMITED (05301803)
- More for MARK AVIS DESIGNS & SCULPTURES LIMITED (05301803)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | L64.07 | Completion of winding up | |
22 Dec 2011 | COCOMP | Order of court to wind up | |
12 Dec 2011 | AR01 |
Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Marcus John Wilkinson on 1 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mark Andrew Avis on 1 October 2009 | |
30 Mar 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
12 Dec 2008 | 363a | Return made up to 15/11/08; no change of members | |
18 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
06 Dec 2007 | 363s | Return made up to 15/11/07; no change of members | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: the time house 1 blue court grantham lincolnshire NG31 6NJ | |
05 Jun 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
12 Dec 2006 | 363s | Return made up to 15/11/06; full list of members | |
02 May 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
07 Dec 2005 | 363s | Return made up to 15/11/05; full list of members | |
11 Jul 2005 | 88(2)R | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 | |
28 Apr 2005 | 287 | Registered office changed on 28/04/05 from: the time house 1 blue court guildhall street grantham lincolnshire NG31 6NJ | |
28 Apr 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/06/05 | |
05 Jan 2005 | 288a | New secretary appointed;new director appointed | |
05 Jan 2005 | 288a | New director appointed |