Advanced company searchLink opens in new window

AVAMET LIMITED

Company number 05934132

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)
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
17 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Mr Shashi Bhanji Laxman on 17 May 2011
11 May 2011 AP01 Appointment of Mr Shashi Bhanji Laxman as a director
24 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Mar 2011 AP01 Appointment of Dina Shashi Laxman as a director
11 Mar 2011 TM01 Termination of appointment of Jayshree Pala as a director
11 Mar 2011 TM02 Termination of appointment of Congress Company Secretarial Services Limited as a secretary
11 Mar 2011 AP03 Appointment of Bipin Zaverilal Pala as a secretary
11 Mar 2011 TM01 Termination of appointment of Bipin Pala as a director
30 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
16 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
14 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Oct 2008 363a Return made up to 13/09/08; no change of members
11 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Nov 2007 363a Return made up to 13/09/07; full list of members
08 Feb 2007 395 Particulars of mortgage/charge
26 Jan 2007 88(2)R Ad 11/12/06--------- £ si 99@1=99 £ ic 1/100
29 Dec 2006 288b Secretary resigned
29 Dec 2006 288b Director resigned