RED AVANT GARDE LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SERGO GRIGORIAN / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WISNIOWSKI / 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/11/037 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED BALEASE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 OXFORD HOUSE 24 OXFORD ROAD NORTH CHISWICK LONDON W4 4DH

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 THIRD FLOOR 159-165 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: G OFFICE CHANGED 05/12/01 OXFORD HOUSE 24 OXFORD ROAD NORTH CHISWICK LONDON W4 4DH

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 65 DUKE STREET LONDON W1K 5AJ

View Document

22/08/0122 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 159/165 GREAT PORTLAND STREET LONDON W1N 5FD

View Document

18/07/0018 July 2000 EXEMPTION FROM APPOINTING AUDITORS 03/07/00

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: G OFFICE CHANGED 24/09/99 KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9918 August 1999 Incorporation

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