AVANTTECH LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1920 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GL1 2EZ ENGLAND

View Document

06/09/186 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/09/186 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/186 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 BLACKSMITH COTTAGES CHURCHEND SLIMBRIDGE GLOUCESTER GL2 7BL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE BOBBIN / 01/10/2014

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SCOTT RIDLEY / 01/10/2014

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 2 ELMVIL ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8DD

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA MICHELLE BOBBIN / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SCOTT RIDLEY / 01/10/2014

View Document

06/04/146 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SCOTT RIDLEY / 01/06/2012

View Document

04/04/134 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 100

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MISS LAURA MICHELLE BOBBIN

View Document

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

View Accounts

19/11/1219 November 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 22 March 2012 with full list of shareholders

View Document

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

View Accounts

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ADRIAN RIDLEY / 23/03/2011

View Document

22/03/1122 March 2011 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