- Company Overview for AVSL (HK) LTD (06886310)
- Filing history for AVSL (HK) LTD (06886310)
- People for AVSL (HK) LTD (06886310)
- More for AVSL (HK) LTD (06886310)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH03 | Secretary's details changed for Mr Graham Stephen Purdy on 23 April 2016 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jul 2015 | CH01 | Director's details changed for Mr Philip Williams on 22 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2014 | CH01 | Director's details changed for Philip Williams on 16 August 2014 | |
09 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | CH01 | Director's details changed for Philip Williams on 24 April 2014 | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 2 May 2013 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
03 May 2011 | CH03 | Secretary's details changed for Graham Puray on 23 April 2011 | |
14 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE on 6 May 2010 | |
09 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
09 May 2009 | 288a | Director appointed philip williams |