- Company Overview for AVONISLE LIMITED (SC395451)
- Filing history for AVONISLE LIMITED (SC395451)
- People for AVONISLE LIMITED (SC395451)
- More for AVONISLE LIMITED (SC395451)
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) |
---|---|---|---|
02 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
10 Jun 2011 | AP01 | Appointment of Mrs Julie Catherine Ireland as a director | |
10 Jun 2011 | AP03 | Appointment of Kenneth James Ireland as a secretary | |
15 Apr 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
15 Apr 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
15 Apr 2011 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 15 April 2011 | |
14 Mar 2011 | NEWINC | Incorporation |