- Company Overview for AVACADE LIMITED (07139275)
- Filing history for AVACADE LIMITED (07139275)
- People for AVACADE LIMITED (07139275)
- Charges for AVACADE LIMITED (07139275)
- Insolvency for AVACADE LIMITED (07139275)
- More for AVACADE LIMITED (07139275)
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) |
---|---|---|---|
16 Aug 2013 | CH01 | Director's details changed for Mr Lee Edward Lummis on 11 March 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Ray George Fox on 8 July 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
24 Jul 2010 | AD01 | Registered office address changed from Walton Lodge Hill Cliffe Road Walton Warrington Cheshire WA4 6NU England on 24 July 2010 | |
28 Jan 2010 | NEWINC | Incorporation |