AVENUE 9 SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1719 May 2017 APPLICATION FOR STRIKING-OFF

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

28/06/1628 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR MARK STATE

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MR NICOLAS GUILLAUME TAYLOR

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WITHEAT

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIPPA WITHEAT

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES ROGER HUBBARD

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 246 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QX

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MS PHILIPPA WITHEAT

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

09/05/149 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM WEST WING BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LP UNITED KINGDOM

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES EDWARDS / 09/05/2014

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN SCAIFE

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MS PHILIPPA WITHEAT

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HERBERT-DAVIES

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS EMMA LOUISE HERBERT-DAVIES

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARGREAVES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

12/06/1212 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ALISTAIR STUART HARGREAVES

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED CLARITAS CONSULTING LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BAKER

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM WEST WING BOWCLIFFE HALL WETHERBY WEST YOURKSHIRE LS29 6LP

View Document

01/02/111 February 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED CLARITAS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

08/06/108 June 2010 DIRECTOR APPOINTED GLENN SCAIFE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DEREK GEORGE BAKER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAVID BRIAN MURRAY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED KEVIN JAMES EDWARDS

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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