Advanced company searchLink opens in new window

AVENUE STORES LIMITED

Company number SC224704

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)
07 Dec 2009 CH01 Director's details changed for Pamela Sinclair Ramsay on 29 October 2009
07 Dec 2009 CH01 Director's details changed for James Alexander Ramsay on 29 October 2009
28 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Nov 2008 363a Return made up to 29/10/08; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Mar 2008 288b Appointment terminated secretary ballantyne reid & co LTD
07 Mar 2008 288a Secretary appointed james alexander ramsay
17 Jan 2008 363s Return made up to 29/10/07; no change of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Nov 2006 363s Return made up to 29/10/06; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
04 Nov 2005 363s Return made up to 29/10/05; full list of members
29 Apr 2005 AA Total exemption small company accounts made up to 31 December 2004
19 Oct 2004 363s Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 2004 AA Total exemption small company accounts made up to 31 December 2003
11 Jan 2004 363s Return made up to 29/10/03; full list of members
11 Jan 2004 88(2)R Ad 31/12/02--------- £ si 40@1=40 £ ic 100/140
15 May 2003 AA Total exemption small company accounts made up to 31 December 2002
25 Mar 2003 288c Secretary's particulars changed
31 Oct 2002 363s Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Secretary's particulars changed
21 Oct 2002 288a New secretary appointed
21 Oct 2002 288b Secretary resigned
08 Feb 2002 225 Accounting reference date extended from 31/10/02 to 31/12/02
29 Oct 2001 NEWINC Incorporation