AVONLOGIC LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, 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

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1421 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA RUTH CHAPMAN / 15/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER CHAPMAN / 15/12/2009

View Document

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

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: UNIT 1 KEYTEC 7 BUSINESS PARK KEMPTON ROAD PERSHORE WORCESTERSHIRE WR10 2TA

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 5 SHERINGHAM ROAD WORCESTER WR5 3RA

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

02/01/972 January 1997 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