AVANT-GARDE MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
13/01/1513 January 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/09/1430 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/09/1415 September 2014 | APPLICATION FOR STRIKING-OFF |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/03/1315 March 2013 | CURREXT FROM 31/03/2013 TO 30/04/2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD SAVAGE / 10/05/2012 |
04/05/124 May 2012 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 12 SHERWOOD DENE, KIRKBY WOODHOUSE, MANSFIELD NOTTINGHAMSHIRE NG17 9GT |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR EMMA JONES |
13/05/1113 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE CRITCHLEY / 29/03/2011 |
02/02/112 February 2011 | DIRECTOR APPOINTED EMMA LOUISE CRITCHLEY |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD SAVAGE / 04/05/2010 |
20/05/1020 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY LUCY SAVAGE |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/06/0729 June 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
07/06/077 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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