AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(10 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS Scotland at an unknown date to Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/16
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS on 2018/06/14 to Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB51 5NS
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/03
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
462963.00 GBP is the capital in company's statement on 2016/01/28
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/03
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
462963.00 GBP is the capital in company's statement on 2015/01/05
|
capital |
|
AAMD |
Data of amended total exemption small company accounts made up to 2013/12/31
filed on: 24th, November 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/03
filed on: 3rd, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/03
filed on: 20th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 30th, August 2012
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/03
filed on: 15th, February 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/01/10
filed on: 10th, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/10 from C/O Lisa Massie Averon Engineering Milton of Thainstone Inverurie Aberdeenshire AB1 5NS Scotland
filed on: 10th, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/10 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 10th, January 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/10 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2010/12/31
filed on: 6th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/03
filed on: 28th, January 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2010/11/10.
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/10.
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, October 2010
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/10/05
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2009/12/31
filed on: 15th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/03
filed on: 6th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 4th, November 2009
|
accounts |
Free Download
(15 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/14 with complete member list
filed on: 14th, February 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 7th, January 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 26th, March 2008
|
resolution |
Free Download
(20 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 26th, March 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 14/03/08
filed on: 26th, March 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 2008/03/26 Director appointed
filed on: 26th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/18 New director appointed
filed on: 18th, February 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1484 LIMITEDcertificate issued on 09/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1484 LIMITEDcertificate issued on 09/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(24 pages)
|