AVERY'S CONSULTANCY LIMITED

03649398
ATTICUS HOUSE 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF

Documents

Documents
Date Category Description Pages
15 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
02 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
03 Nov 2010 annual-return Annual Return 17 Buy now
24 Aug 2010 accounts Annual Accounts 5 Buy now
04 Nov 2009 annual-return Annual Return 14 Buy now
04 Aug 2009 dissolution Withdrawal of application for striking off 1 Buy now
26 May 2009 gazette Gazette Notice Voluntary 1 Buy now
13 May 2009 dissolution Application for striking-off 1 Buy now
16 Apr 2009 accounts Annual Accounts 6 Buy now
04 Mar 2009 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
04 Dec 2008 annual-return Return made up to 14/10/08; no change of members 10 Buy now
07 May 2008 accounts Annual Accounts 5 Buy now
09 Nov 2007 annual-return Return made up to 14/10/07; no change of members 7 Buy now
18 Apr 2007 accounts Annual Accounts 5 Buy now
11 Nov 2006 annual-return Return made up to 14/10/06; full list of members 7 Buy now
08 May 2006 accounts Annual Accounts 5 Buy now
01 Nov 2005 annual-return Return made up to 14/10/05; full list of members 7 Buy now
25 Aug 2005 accounts Annual Accounts 6 Buy now
22 Dec 2004 annual-return Return made up to 14/10/04; full list of members 7 Buy now
28 May 2004 accounts Annual Accounts 7 Buy now
25 Oct 2003 annual-return Return made up to 14/10/03; full list of members 7 Buy now
03 Sep 2003 accounts Annual Accounts 7 Buy now
11 Nov 2002 annual-return Return made up to 14/10/02; full list of members 7 Buy now
02 Sep 2002 accounts Annual Accounts 7 Buy now
08 Jan 2002 annual-return Return made up to 14/10/01; full list of members 6 Buy now
23 Jul 2001 accounts Annual Accounts 7 Buy now
02 Mar 2001 annual-return Return made up to 14/10/00; full list of members 6 Buy now
16 Aug 2000 accounts Annual Accounts 7 Buy now
24 May 2000 officers New director appointed 2 Buy now
16 May 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2000 annual-return Return made up to 14/10/99; full list of members 6 Buy now
18 Apr 2000 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 1999 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 1999 officers New director appointed 2 Buy now
14 Jan 1999 officers New secretary appointed 2 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
15 Dec 1998 address Registered office changed on 15/12/98 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
15 Dec 1998 officers Secretary resigned 1 Buy now
14 Oct 1998 incorporation Incorporation Company 17 Buy now