GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Fri, 14th Sep 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Jan 2017
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS on Wed, 24th Jan 2018 to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 24th Jan 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st May 2017 from Tue, 31st Jan 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Dec 2016
filed on: 28th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jan 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jan 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 18th Feb 2009 with complete member list
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, February 2008
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed avon instrumentation services (h ereford) LIMITEDcertificate issued on 13/02/08
filed on: 13th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed avon instrumentation services (h ereford) LIMITEDcertificate issued on 13/02/08
filed on: 13th, February 2008
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 30th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on Wed, 30th Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 11th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 11th, February 2008
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(17 pages)
|