AVID BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/07/1923 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2019:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5SQ ENGLAND

View Document

21/06/1821 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/06/1821 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1821 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1830 May 2018 17/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 30/11/2018 TO 17/05/2018

View Document

17/05/1817 May 2018 Annual accounts for year ending 17 May 2018

View Accounts

15/05/1815 May 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/02/178 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROOKE

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ROBINSON / 16/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA ROBINSON / 08/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM THE LANDING BLUE MEDIA CITY UK SALFORD M50 2ST

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BROOKE

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

21/10/1521 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 DIRECTOR APPOINTED MR BENJAMIN NIGEL BROOKE

View Document

22/07/1522 July 2015 ADOPT ARTICLES 08/07/2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR BENJAMIN NIGEL BROOKE

View Document

17/07/1517 July 2015 08/07/15 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 41 BRENTWOOD AVENUE TIMPERLEY ALTRINCHAM CHESHIRE WA14 1SR

View Document

01/09/141 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1313 August 2013 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