AVANTGARDE HOLDINGS LTD

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR RICHARD MCLEOD

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA ALDERSON / 04/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA ALDERSON

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCLEOD

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MISS SANDRA ALDERSON / 04/04/2019

View Document

04/04/194 April 2019 CESSATION OF SANDRA ALDERSON AS A PSC

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FIRST FLOOR CASTLE HOUSE DAWSON ROAD MILTON KEYNES BUCKS MK1 1QT ENGLAND

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 20 GEORGE STREET WOBURN MILTON KEYNES MK17 9PY ENGLAND

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/11/1715 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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