Established in 2001, Avalon Laser Uk Ltd has its registered office in Bromley in Kent, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed as Coates, Sandra, Gruindelingh, Genevievie, Geeraerts, Leslie Arnold, Smith, Michelle Jacquiline, Smith, Peter Nicholas, Sbc Administration Ltd at Companies House. Currently we aren't aware of the number of employees at the Avalon Laser Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Sandra | 14 May 2012 | - | 1 |
GRUINDELINGH, Genevievie | 14 May 2012 | - | 1 |
GEERAERTS, Leslie Arnold | 01 March 2011 | 14 May 2012 | 1 |
SMITH, Michelle Jacquiline | 01 September 2005 | 20 April 2010 | 1 |
SMITH, Peter Nicholas | 20 June 2001 | 01 April 2010 | 1 |
SBC ADMINISTRATION LTD | 20 April 2010 | 01 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 21 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
TM01 - Termination of appointment of director | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
CERTNM - Change of name certificate | 13 April 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 19 March 2011 | |
AP01 - Appointment of director | 19 March 2011 | |
AD01 - Change of registered office address | 19 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2010 | |
AR01 - Annual Return | 10 November 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 October 2010 | |
TM01 - Termination of appointment of director | 30 April 2010 | |
AP02 - Appointment of corporate director | 30 April 2010 | |
TM01 - Termination of appointment of director | 07 April 2010 | |
AA - Annual Accounts | 21 January 2010 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 26 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 June 2007 | |
353 - Register of members | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 19 July 2006 | |
363s - Annual Return | 15 December 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
AA - Annual Accounts | 22 September 2005 | |
AA - Annual Accounts | 22 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 19 July 2002 | |
NEWINC - New incorporation documents | 20 June 2001 |