Avanti Caledonian Broadband LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 21, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AVANTI BROADBAND (2) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06580907 |
Record last updated | Wednesday, May 3, 2017 6:33:03 AM UTC |
Official Address | 5 The Esplanade St Michael's There are 9 companies registered at this street |
Postal Code | SR27BQ |
Sector | Satellite telecommunications activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Oct 16, 2015 | Appointment of a woman as Secretary | |
Financials | Aug 21, 2014 | Annual accounts | |
Registry | Jun 12, 2013 | Change of registered office address | |
Registry | Jun 12, 2013 | Annual return | |
Registry | Mar 13, 2013 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | |
Registry | Feb 11, 2013 | Auditor's letter of resignation | |
Registry | Feb 6, 2013 | Auditor's letter of resignation 6580... | |
Registry | Feb 4, 2013 | Miscellaneous document | |
Registry | Nov 28, 2012 | Resignation of one Director | |
Registry | Nov 28, 2012 | Resignation of one Director 6580... | |
Registry | Nov 28, 2012 | Resignation of one Director | |
Registry | Nov 28, 2012 | Resignation of one Secretary | |
Registry | Nov 28, 2012 | Appointment of a man as Director | |
Registry | Nov 28, 2012 | Appointment of a man as Director 6580... | |
Registry | Nov 14, 2012 | Two appointments: 2 men | |
Registry | May 22, 2012 | Annual return | |
Financials | Nov 29, 2011 | Annual accounts | |
Registry | May 25, 2011 | Annual return | |
Financials | Dec 22, 2010 | Annual accounts | |
Registry | Oct 13, 2010 | Resignation of one Director | |
Registry | Oct 13, 2010 | Section 175 comp act 06 08 | |
Registry | Oct 7, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Sep 7, 2010 | Memorandum of association | |
Registry | Sep 7, 2010 | Alteration to memorandum and articles | |
Registry | Aug 31, 2010 | Particulars of a mortgage or charge | |
Registry | Aug 26, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | May 28, 2010 | Annual return | |
Registry | May 28, 2010 | Change of particulars for director | |
Financials | Jan 2, 2010 | Annual accounts | |
Registry | Dec 16, 2009 | Change of accounting reference date | |
Registry | Aug 7, 2009 | Particulars of a mortgage or charge | |
Registry | May 29, 2009 | Annual return | |
Registry | May 28, 2009 | Appointment of a man as Director | |
Registry | May 28, 2009 | Appointment of a man as Director 6580... | |
Registry | Feb 2, 2009 | Appointment of a man as Director | |
Registry | May 19, 2008 | Company name change | |
Registry | May 15, 2008 | Appointment of a man as Director | |
Registry | May 13, 2008 | Change of name certificate | |
Registry | May 12, 2008 | Appointment of a man as Director | |
Registry | Apr 30, 2008 | Two appointments: 2 men | |