- Company Overview for AVIVA BRANDS (NO.2) LIMITED (06825594)
- Filing history for AVIVA BRANDS (NO.2) LIMITED (06825594)
- People for AVIVA BRANDS (NO.2) LIMITED (06825594)
- Insolvency for AVIVA BRANDS (NO.2) LIMITED (06825594)
- More for AVIVA BRANDS (NO.2) LIMITED (06825594)
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) |
---|---|---|---|
30 Sep 2010 | AA | Accounts made up to 31 December 2009 | |
13 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Richard Harold Spicker on 23 December 2009 | |
25 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Feb 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 | |
25 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
28 Jan 2010 | CH01 | Director's details changed for Mr Richard Harold Spicker on 12 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 | |
06 Jan 2010 | AP01 | Appointment of Mr Richard Harold Spicker as a director | |
06 Jan 2010 | TM01 | Termination of appointment of April Commons as a director | |
11 Jun 2009 | 288a | Director appointed miss april marie commons | |
08 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jun 2009 | CERTNM | Company name changed aviva life holdings uk LIMITED\certificate issued on 01/06/09 | |
24 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Apr 2009 | CERTNM | Company name changed aviva life rbs LIMITED\certificate issued on 21/04/09 | |
09 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2009 | CERTNM | Company name changed undershaft (no. 15) LIMITED\certificate issued on 13/03/09 | |
02 Mar 2009 | 288b | Appointment terminated director a g secretarial LIMITED | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ | |
02 Mar 2009 | 288b | Appointment terminated director inhoco formations LIMITED | |
02 Mar 2009 | 288b | Appointment terminated director roger hart | |
02 Mar 2009 | 288a | Secretary appointed aviva company secretarial services LIMITED | |
02 Mar 2009 | 288a | Director appointed kirstine ann cooper |