Advanced company searchLink opens in new window

AVON IMAGING LIMITED

Company number 02902986

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 1997 288c Director's particulars changed
04 Mar 1997 363s Return made up to 28/02/97; full list of members
14 Nov 1996 AA Full accounts made up to 31 March 1996
27 Oct 1996 288b Secretary resigned
27 Oct 1996 288a New secretary appointed
04 Sep 1996 288 Director resigned
12 Mar 1996 363s Return made up to 28/02/96; no change of members
30 Jan 1996 CERTNM Company name changed avon phototypesetting LIMITED\certificate issued on 30/01/96
30 Jan 1996 288 New director appointed
22 Dec 1995 AA Full accounts made up to 2 April 1995
17 Nov 1995 395 Particulars of mortgage/charge
09 Mar 1995 363s Return made up to 28/02/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Sep 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 Jul 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 May 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
10 May 1994 88(2)R Ad 30/03/94--------- £ si 198@1=198 £ ic 2/200
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 30/03/94--------- £ si 198@1=198 £ ic 2/200
26 Apr 1994 CERTNM Company name changed acraman (103) LIMITED\certificate issued on 27/04/94
26 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
26 Apr 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
26 Apr 1994 287 Registered office changed on 26/04/94 from: bush house 72 prince street bristol avon BS99 7JZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/04/94 from: bush house 72 prince street bristol avon BS99 7JZ
05 Apr 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Apr 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
05 Apr 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
05 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed