A.V.A. SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMRITPAL HEER / 12/09/2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 129 ASTON ROAD WILLENHALL WEST MIDLANDS WV13 3DA ENGLAND

View Document

23/09/1423 September 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMRITAL HEER / 30/04/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMRITAL HEER / 18/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 133 SPRINGHILL ROAD WOLVERHAMPTON WEST MIDLANDS WV11 3AL

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 41 COMMERCIAL ROAD WOLVERHAMPTON WV1 3RQ UNITED KINGDOM

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED AMRITAL HEER

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company