- Company Overview for AVERSION LIMITED (06400750)
- Filing history for AVERSION LIMITED (06400750)
- People for AVERSION LIMITED (06400750)
- Charges for AVERSION LIMITED (06400750)
- Insolvency for AVERSION LIMITED (06400750)
- More for AVERSION LIMITED (06400750)
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) |
---|---|---|---|
19 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
10 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
02 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from Sagars Llp Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for David Charlton on 16 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Dr Dave Resendez on 16 October 2009 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
29 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
29 Oct 2008 | 288c | Director and secretary's change of particulars / david charlton / 01/10/2008 | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Dec 2007 | 88(2)R | Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100 | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: 12 york place leeds west yorkshire LS1 2DS | |
05 Nov 2007 | 288a | New director appointed | |
05 Nov 2007 | 288a | New secretary appointed;new director appointed | |
02 Nov 2007 | 288b | Secretary resigned | |
02 Nov 2007 | 288b | Director resigned | |
16 Oct 2007 | NEWINC | Incorporation |