Av Department Ltd was registered on 24 November 2005 and are based in Fife. The current directors of Av Department Ltd are Kisby, Judith, Welsh, Derek Collin, Kisby, Mark, Mclean, Shona.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELSH, Derek Collin | 01 June 2007 | - | 1 |
MCLEAN, Shona | 24 November 2005 | 08 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KISBY, Judith | 01 January 2010 | - | 1 |
KISBY, Mark | 24 November 2005 | 01 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 06 December 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 27 November 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 06 January 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AP03 - Appointment of secretary | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 22 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
AA - Annual Accounts | 30 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 January 2009 | |
123 - Notice of increase in nominal capital | 28 January 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
225 - Change of Accounting Reference Date | 28 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
225 - Change of Accounting Reference Date | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 21 May 2007 | |
NEWINC - New incorporation documents | 24 November 2005 |