Avalerion LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 10, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
EVER 1631 LIMITED
FOODVEST HOLDINGS LIMITED
FINDUS HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 05343801 Record last updated Sunday, December 24, 2023 10:35:58 AM UTC Official Address 100 College Road Greenhill There are 1,903 companies registered at this street
Postal Code HA11BQ Sector Manufacture of other food products
Visits Document Type Publication date Download link Registry Dec 18, 2023 Resignation of one Director (a man) Registry Jun 8, 2023 Resignation of one Secretary (a man) Registry Jun 8, 2023 Appointment of a man as Secretary Registry Jul 18, 2022 Resignation of 2 people: one Director (a man) Registry Jul 14, 2022 Two appointments: 2 men Registry Oct 22, 2021 Resignation of 2 people: one Director (a man) Registry Oct 12, 2021 Two appointments: 2 men Registry Apr 30, 2021 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Apr 30, 2021 Resignation of 4 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Registry Jul 4, 2019 Appointment of a person as Shareholder (Above 75%) Registry Jul 4, 2019 Resignation of 2 people: one Secretary and one Director (a man) Financials Jun 10, 2014 Annual accounts Registry Feb 28, 2014 Resignation of one Chartered Accountant and one Director (a man) Registry Feb 28, 2014 Resignation of one Director Registry Feb 6, 2014 Appointment of a man as Director Registry Feb 6, 2014 Appointment of a man as Director 4298... Registry Feb 5, 2014 Two appointments: 2 men Registry Nov 11, 2013 Annual return Registry Oct 1, 2013 Appointment of a man as Chief Financial Officer and Director Registry Oct 1, 2013 Appointment of a man as Director Registry Jul 25, 2013 Registration of a charge / charge code Registry Jul 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Jun 21, 2013 Annual accounts Registry Apr 5, 2013 Resignation of one Director Registry Apr 5, 2013 Appointment of a man as Director Registry Mar 31, 2013 Appointment of a man as Director and Chartered Accountant Financials Jan 4, 2013 Annual accounts Registry Dec 24, 2012 Resignation of one Director Registry Dec 18, 2012 Resignation of one Director (a man) Registry Oct 22, 2012 Annual return Registry Oct 12, 2012 Section 175 comp act 06 08 Registry Sep 25, 2012 Change of accounting reference date Registry Jun 18, 2012 Section 175 comp act 06 08 Registry Jan 4, 2012 Second filing with mud for form ar01 Registry Oct 20, 2011 Annual return Financials Sep 19, 2011 Annual accounts Registry Jul 11, 2011 Section 175 comp act 06 08 Registry May 31, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Director (a man) Registry Nov 18, 2010 Annual return Financials Sep 30, 2010 Annual accounts Registry Aug 12, 2010 Company name change Registry Aug 12, 2010 Change of name certificate Registry Jun 29, 2010 Notice of change of name nm01 - resolution Registry Apr 20, 2010 Two appointments: 2 companies Registry Nov 20, 2009 Annual return Registry Nov 20, 2009 Change of location of company records to the single alternative inspection location Registry Nov 20, 2009 Notification of single alternative inspection location Registry Nov 19, 2009 Change of particulars for director Registry Nov 19, 2009 Change of particulars for director 4298... Registry Nov 19, 2009 Change of particulars for director Registry Nov 19, 2009 Change of particulars for corporate secretary Registry Aug 27, 2009 Appointment of a man as Director Registry Aug 18, 2009 Resignation of a director Registry Aug 18, 2009 Change of accounting reference date Registry Aug 17, 2009 Appointment of a man as Director Registry Jul 31, 2009 Resignation of one Director (a man) Financials Jul 29, 2009 Annual accounts Registry Apr 14, 2009 Company name change Registry Nov 24, 2008 Company name change 5343... Registry Nov 5, 2008 Annual return Registry Nov 1, 2008 Particulars of a mortgage or charge Registry Oct 24, 2008 Alteration to memorandum and articles Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4298... Registry Oct 16, 2008 Appointment of a director Registry Oct 14, 2008 Resignation of a director Registry Oct 14, 2008 Resignation of a director 4298... Registry Oct 13, 2008 Appointment of a man as Director Financials Sep 25, 2008 Annual accounts Registry Sep 24, 2008 Resignation of 2 people: one Company Director and one Director (a man) Registry Sep 1, 2008 Resignation of a director Registry Aug 21, 2008 Resignation of one Company Director and one Director (a man) Registry Apr 7, 2008 Resignation of a secretary Registry Apr 1, 2008 Appointment of a secretary Registry Mar 27, 2008 Appointment of a person as Secretary Financials Mar 25, 2008 Annual accounts Registry Nov 6, 2007 Annual return Registry Mar 31, 2007 Particulars of a mortgage or charge Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Financial assistance for the acquisition of shares Registry Mar 21, 2007 Declaration in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Section 175 comp act 06 08 Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 4298... Registry Mar 21, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Oct 23, 2006 Annual return Financials Jul 14, 2006 Annual accounts Registry Apr 26, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 25, 2006 Notice of change of directors or secretaries or in their particulars