AVISTAR CONSULTANCY LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
AVONDALE HOUSE 262 UXBRIDGE ROAD
PINNER
MIDDLESEX
HA5 4HS

View Document

13/08/1513 August 2015 DECLARATION OF SOLVENCY

View Document

13/08/1513 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/08/1513 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL PANESAR / 31/03/2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MRS AMANDEEP PANESAR

View Document

28/04/1128 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE SERVICES LTD / 31/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATPAL PANESAR / 31/03/2010

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE SERVICES LTD / 31/03/2010

View Document

18/03/1018 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED SATPAL PANESAR

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/03/0931 March 2009 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