Advanced company searchLink opens in new window

THE AVION CENTRE MANAGEMENT COMPANY LIMITED

Company number 05170592

Filter by category

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)
17 Jul 2009 363a Return made up to 05/07/09; full list of members
17 Jul 2009 AA Accounts for a dormant company made up to 31 October 2008
22 Aug 2008 363a Return made up to 05/07/08; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from 91 gower street london WC1E 6AB
04 Aug 2008 288a Director and secretary appointed ritesh maganial shah
04 Aug 2008 288a Director appointed mohammed haris iqbal
04 Aug 2008 288b Appointment terminated director james morse
04 Aug 2008 288b Appointment terminated director james rees
04 Aug 2008 288b Appointment terminated secretary julie rees
09 Jun 2008 AA Accounts for a dormant company made up to 31 October 2007
01 Aug 2007 363a Return made up to 05/07/07; full list of members
01 Aug 2007 288c Director's particulars changed
01 Aug 2007 288c Secretary's particulars changed
04 Apr 2007 AA Accounts for a dormant company made up to 31 October 2006
01 Sep 2006 363s Return made up to 05/07/06; full list of members
09 May 2006 AA Accounts for a dormant company made up to 31 October 2005
04 Apr 2006 287 Registered office changed on 04/04/06 from: 3 sheldon square london W2 6PS
08 Aug 2005 363a Return made up to 05/07/05; full list of members
28 Jul 2005 88(2)R Ad 17/06/05--------- £ si 1@1=1 £ ic 103/104
30 Jun 2005 88(2)R Ad 24/05/05--------- £ si 1@1=1 £ ic 102/103
30 Jun 2005 88(2)R Ad 15/12/04--------- £ si 1@1=1 £ ic 101/102
30 Jun 2005 88(2)R Ad 29/10/04--------- £ si 1@1=1 £ ic 100/101
11 Feb 2005 288b Secretary resigned
11 Feb 2005 288b Director resigned
28 Jul 2004 88(2)R Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100