AVANTCAD LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/05/238 May 2023 Director's details changed for Brian Mccormick Renaud on 2022-07-21

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 SECRETARY APPOINTED MRS PAULINE AGNES RENAUD

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA RENAUD

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

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

View Accounts

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

01/06/151 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

22/05/1122 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCORMICK RENAUD / 07/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENAUD / 17/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENAUD / 10/04/2008

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/05/0113 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/12/991 December 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/991 December 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FIRST GAZETTE

View Document

23/02/9923 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 COMPANY NAME CHANGED MILLBRY 59 LIMITED CERTIFICATE ISSUED ON 15/06/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 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