AVATAR SYSTEMS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1911 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FLAT 1, ST HELIER COURT HILLSBOROUGH ROAD ILFRACOMBE EX34 9QQ ENGLAND

View Document

02/10/172 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 27 HERMITAGE DRIVE HOLMES CHAPEL CREWE CW4 7NP

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/10/125 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY TISDALE / 20/07/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 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