- Company Overview for AVOCET PROPELLANTS LIMITED (09377507)
- Filing history for AVOCET PROPELLANTS LIMITED (09377507)
- People for AVOCET PROPELLANTS LIMITED (09377507)
- Registers for AVOCET PROPELLANTS LIMITED (09377507)
- More for AVOCET PROPELLANTS LIMITED (09377507)
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) |
---|---|---|---|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr. Martin Frank Frost on 21 November 2015 | |
21 Nov 2015 | CH01 | Director's details changed for Mr. Martin Frank Frost on 21 November 2015 | |
06 Nov 2015 | CERTNM |
Company name changed avocet fuel system propellants LIMITED\certificate issued on 06/11/15
|
|
30 Oct 2015 | AD01 | Registered office address changed from 25 Palace Street Berwick upon Tweed TA15 1HN England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 30 October 2015 | |
29 Oct 2015 | TM02 | Termination of appointment of Martin Frost as a secretary on 28 October 2015 | |
29 Oct 2015 | AP04 | Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 28 October 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 25 Palace Street Berwick upon Tweed TA15 1HN on 2 September 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|