AVANCER MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Change of details for Mr Nigel Palmer as a person with significant control on 2022-01-13

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

15/07/2115 July 2021 Change of details for Mrs Beverley Anne Palmer as a person with significant control on 2021-07-13

View Document

15/07/2115 July 2021 Change of details for Mr Nigel Palmer as a person with significant control on 2021-07-13

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN PALMER / 13/07/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE PALMER / 08/11/2017

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PALMER / 08/11/2017

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE PALMER / 08/11/2017

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN PALMER / 08/11/2017

View Document

29/09/1729 September 2017 CESSATION OF BEVERLEY ANNE PALMER AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF NIGEL PALMER AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PALMER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY ANNE PALMER

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR NIGEL BRIAN PALMER

View Document

07/08/127 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/121 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 2

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MRS BEVERLEY ANNE PALMER

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/07/1213 July 2012 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