- Company Overview for AVARA AVLON PHARMA SERVICES LTD (10257441)
- Filing history for AVARA AVLON PHARMA SERVICES LTD (10257441)
- People for AVARA AVLON PHARMA SERVICES LTD (10257441)
- Charges for AVARA AVLON PHARMA SERVICES LTD (10257441)
- Insolvency for AVARA AVLON PHARMA SERVICES LTD (10257441)
- Registers for AVARA AVLON PHARMA SERVICES LTD (10257441)
- More for AVARA AVLON PHARMA SERVICES LTD (10257441)
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) |
---|---|---|---|
31 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | PSC02 | Notification of Avara International Ltd as a person with significant control on 24 May 2018 | |
21 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Leonard Levie as a person with significant control on 30 June 2016 | |
31 Aug 2017 | CH01 | Director's details changed for Leonard Maleson Levie on 31 August 2017 | |
12 May 2017 | AP01 | Appointment of Bertrand Christian Henri Talabart as a director on 24 April 2017 | |
12 May 2017 | AP01 | Appointment of Leonard Maleson Levie as a director on 24 April 2017 | |
12 May 2017 | AP01 | Appointment of Mr Marc Antoine Renard-Payen as a director on 24 April 2017 | |
12 May 2017 | AD01 | Registered office address changed from Avlon Works Severn Road Hallen Bristol BS10 7ZE United Kingdom to 9a Burroughs Gardens London NW4 4AU on 12 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Andrew Keith Glanville as a director on 24 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of Keith Anthony Lyon as a director on 24 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of Timothy Cyril Tyson as a director on 24 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of James Louis Scandura as a director on 24 April 2017 | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location 40 Bank Street Canary Wharf London E14 5DS | |
14 Sep 2016 | AD02 | Register inspection address has been changed to 40 Bank Street Canary Wharf London E14 5DS | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Avlon Works Severn Road Hallen Bristol BS10 7ZE on 14 September 2016 | |
04 Jul 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|