Aviserv Ltd was registered on 22 February 2002 and has its registered office in Hanwell, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Aviserv Ltd. Aviserv Ltd has 11 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JALAL, Thaika Seyed Muhaideen Sadaq | 14 September 2012 | - | 1 |
WADOOD, Ahamed Abdul | 10 August 2018 | - | 1 |
DHILLON, Karamjeet | 01 March 2004 | 17 December 2004 | 1 |
GANGAR, Charanjit | 25 February 2002 | 25 May 2002 | 1 |
SAINI, Jyotsarup Singh | 14 September 2012 | 28 November 2013 | 1 |
SANDHU, Dilly | 01 April 2007 | 14 September 2012 | 1 |
SANDHU, Gurdial Singh | 24 May 2002 | 14 September 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WADOOD, Ahamed Abdul | 28 November 2013 | - | 1 |
GANGAR, Harblas | 25 February 2002 | 25 May 2002 | 1 |
SAINI, Jyotsarup Singh | 14 September 2012 | 28 November 2013 | 1 |
SANDHU, Dilly | 24 May 2002 | 14 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 October 2020 | |
CS01 - N/A | 19 May 2020 | |
MR04 - N/A | 15 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
MR01 - N/A | 25 October 2019 | |
CS01 - N/A | 02 October 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
AP01 - Appointment of director | 10 August 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
CS01 - N/A | 20 March 2018 | |
PSC04 - N/A | 08 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
AA - Annual Accounts | 24 December 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AD01 - Change of registered office address | 10 March 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AD01 - Change of registered office address | 06 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AD01 - Change of registered office address | 15 December 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AP03 - Appointment of secretary | 29 November 2013 | |
TM01 - Termination of appointment of director | 28 November 2013 | |
TM02 - Termination of appointment of secretary | 28 November 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 06 December 2012 | |
SH01 - Return of Allotment of shares | 05 December 2012 | |
AP01 - Appointment of director | 17 October 2012 | |
AP03 - Appointment of secretary | 15 October 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
AP01 - Appointment of director | 15 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
TM02 - Termination of appointment of secretary | 05 October 2012 | |
TM01 - Termination of appointment of director | 05 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
363a - Annual Return | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2004 | |
363s - Annual Return | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 30 March 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 13 March 2003 | |
225 - Change of Accounting Reference Date | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2019 | Outstanding |
N/A |
All assets debenture | 18 September 2012 | Fully Satisfied |
N/A |
Debenture | 17 November 2006 | Fully Satisfied |
N/A |