AVIAGEN INTERNATIONAL FINANCE TWO LIMITED
Company number 04695437
- Company Overview for AVIAGEN INTERNATIONAL FINANCE TWO LIMITED (04695437)
- Filing history for AVIAGEN INTERNATIONAL FINANCE TWO LIMITED (04695437)
- People for AVIAGEN INTERNATIONAL FINANCE TWO LIMITED (04695437)
- Charges for AVIAGEN INTERNATIONAL FINANCE TWO LIMITED (04695437)
- More for AVIAGEN INTERNATIONAL FINANCE TWO LIMITED (04695437)
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 May 2017 | MR04 | Satisfaction of charge 046954370005 in full | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Jan 2017 | AP01 | Appointment of Wendrell Waller Dye as a director on 1 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Jeffrey Douglas Schlaman as a director on 1 January 2017 | |
25 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
20 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Mr Christopher Paul Hill on 2 April 2015 | |
27 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
21 Apr 2014 | AD01 | Registered office address changed from Grantham Hatchery Gonerby Moor Grantham Lincolnshire NG32 2AB on 21 April 2014 | |
06 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
15 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Jul 2013 | MR01 | Registration of charge 046954370005 | |
19 Jun 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
30 Oct 2012 | AP03 | Appointment of Mr Blake Kenneth Williamson as a secretary | |
30 Oct 2012 | AP01 | Appointment of Mr Blake Kenneth Williamson as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Christopher Lea as a director | |
30 Oct 2012 | TM02 | Termination of appointment of Christopher Hill as a secretary | |
02 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
13 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|