AVANT TELECOM CONSULTING LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1220 October 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAS SECRETARIES LIMITED / 01/01/2010

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAS INTERNATIONAL LIMITED / 01/01/2010

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED VIALE DEL POLICLINICO REAL ESTATE LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR ANDREW CEFAI

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/07/0420 July 2004 S366A DISP HOLDING AGM 01/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 1 SH AT 1 EUR 16/06/03 NOT TAKEN

View Document

16/10/0316 October 2003 AMENDING FORM 882R

View Document

05/07/035 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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