AVERY OF LEICESTER (OPERATIONS) LIMITED
Company number 06860746
- Company Overview for AVERY OF LEICESTER (OPERATIONS) LIMITED (06860746)
- Filing history for AVERY OF LEICESTER (OPERATIONS) LIMITED (06860746)
- People for AVERY OF LEICESTER (OPERATIONS) LIMITED (06860746)
- Charges for AVERY OF LEICESTER (OPERATIONS) LIMITED (06860746)
- More for AVERY OF LEICESTER (OPERATIONS) LIMITED (06860746)
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) |
---|---|---|---|
11 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jun 2011 | AD01 | Registered office address changed from 1a Shire House West Common Gerrards Cross Bucks SL9 7QN United Kingdom on 21 June 2011 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2011 | CC04 | Statement of company's objects | |
13 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of John Billane as a director | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jun 2010 | TM01 | Termination of appointment of Mark Wills as a director | |
16 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
13 Oct 2009 | CH03 | Secretary's details changed for Aidan Gerard Roche on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Mark Edward Wills on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Aidan Gerard Roche on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Thomas B Newell on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for John Billane on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Keith John Maddin on 1 October 2009 | |
19 Aug 2009 | 288c | Director's change of particulars / keith maddin / 03/08/2009 | |
04 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
27 Mar 2009 | NEWINC | Incorporation |