- Company Overview for A V INTERIORS LIMITED (06032346)
- Filing history for A V INTERIORS LIMITED (06032346)
- People for A V INTERIORS LIMITED (06032346)
- Insolvency for A V INTERIORS LIMITED (06032346)
- More for A V INTERIORS LIMITED (06032346)
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) |
---|---|---|---|
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
07 Feb 2011 | CH03 | Secretary's details changed for Felicity Chippendale on 18 December 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Mr Luke Michael Mensah on 18 December 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Christopher James Chippendale on 1 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Luke Michael Mensah on 1 January 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Mar 2009 | 363a | Return made up to 18/12/08; full list of members | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from unit 3 6 holmfield mill holdsworth road holmfield halifax west yorkshire HX3 6SN | |
05 Mar 2009 | 288c | Director's change of particulars / luke mensah / 30/12/2006 | |
18 Dec 2007 | 363a | Return made up to 18/12/07; full list of members | |
29 Mar 2007 | 287 | Registered office changed on 29/03/07 from: great scausby manor, bradshaw, halifax, HX2 9UR | |
29 Mar 2007 | 288c | Director's particulars changed | |
19 Dec 2006 | NEWINC | Incorporation |