- Company Overview for AAVIT LTD. (SC377128)
- Filing history for AAVIT LTD. (SC377128)
- People for AAVIT LTD. (SC377128)
- More for AAVIT LTD. (SC377128)
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) |
---|---|---|---|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AAMD | Amended accounts made up to 30 April 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Mar 2014 | AD01 | Registered office address changed from 76 Hamilton Road Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland on 31 March 2014 | |
21 Feb 2014 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire Ml6 Oaa Scotland on 21 February 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jan 2013 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
09 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
30 Apr 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
30 Apr 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
22 Apr 2010 | AP01 | Appointment of James Richard Getchell as a director | |
19 Apr 2010 | NEWINC | Incorporation |