- Company Overview for AVOVE LIMITED (02578069)
- Filing history for AVOVE LIMITED (02578069)
- People for AVOVE LIMITED (02578069)
- Charges for AVOVE LIMITED (02578069)
- More for AVOVE LIMITED (02578069)
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) |
---|---|---|---|
01 Aug 2013 | TM01 | Termination of appointment of Joseph Flood as a director | |
02 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
13 Jun 2013 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary | |
13 Jun 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
26 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
15 Apr 2013 | AP01 | Appointment of Mr Melvyn Ewell as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Andrew Latham Nelson as a director | |
12 Apr 2013 | TM01 | Termination of appointment of David Arnold as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Ian Fraser as a director | |
19 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
07 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mr Ian Ellis Fraser as a director | |
30 Nov 2011 | AP01 | Appointment of Mr David Llewelyn Arnold as a director | |
30 Nov 2011 | AP01 | Appointment of Mr Daniel Holland as a director | |
30 Nov 2011 | AP01 | Appointment of Mr Joseph John Flood as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Andrew Eastwood as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Paul Birch as a director | |
15 Nov 2011 | CERTNM |
Company name changed arm group LIMITED\certificate issued on 15/11/11
|
|
28 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Sep 2011 | AP01 | Appointment of Mr Andrew Michael Eastwood as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Lee Greenbury as a director | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders |