Avanti Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2013)
- all other documents available
- 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
|
VAT Number of Avanti Limited
|
|
Last balance sheet date | 2013-05-31 | |
Cash in hand | £2,417 | +71.82% |
Net Worth | £23,437 | -38.45% |
Liabilities | £39,944 | -18.41% |
Fixed Assets | £5,770 | -31.63% |
Trade Debtors | £8,320 | +20.98% |
Total assets | £63,381 | -25.82% |
Shareholder's funds | £23,437 | -38.45% |
Total liabilities | £39,944 | -18.41% |
PLAN B SALES & MARKETING SOLUTIONS LIMITED
AVANTI CREATIVE SOLUTIONS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06009364 |
Record last updated |
Thursday, April 13, 2017 8:39:35 AM UTC |
Official Address |
3 Print House Clover Street Spotland And Falinge
There are 3 companies registered at this street
|
Locality |
Spotland And Falinge |
Region |
Rochdale, England |
Postal Code |
OL126TP
|
Sector |
Printing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 13, 2017 |
Moratoria, prohibited names and other: re-use of a prohibited name
|  |
Notices |
Feb 8, 2017 |
Resolutions for winding-up
|  |
Notices |
Feb 8, 2017 |
Appointment of liquidators
|  |
Notices |
Jan 16, 2017 |
Meetings of creditors
|  |
Registry |
Feb 26, 2014 |
Annual return
|  |
Registry |
Feb 26, 2014 |
Change of particulars for director
|  |
Financials |
Apr 30, 2013 |
Annual accounts
|  |
Registry |
Feb 8, 2013 |
Annual return
|  |
Registry |
Feb 8, 2013 |
Change of particulars for director
|  |
Financials |
Mar 1, 2012 |
Annual accounts
|  |
Registry |
Feb 17, 2012 |
Annual return
|  |
Registry |
Jul 6, 2011 |
Notice of striking-off action discontinued
|  |
Financials |
Jul 5, 2011 |
Annual accounts
|  |
Registry |
Jul 5, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 6, 2011 |
Annual return
|  |
Registry |
Jan 6, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 5, 2011 |
Resignation of one Sales Executive and one Secretary (a man)
|  |
Financials |
Apr 6, 2010 |
Annual accounts
|  |
Registry |
Dec 21, 2009 |
Annual return
|  |
Registry |
Dec 21, 2009 |
Change of particulars for director
|  |
Financials |
Apr 1, 2009 |
Annual accounts
|  |
Registry |
Jan 28, 2009 |
Annual return
|  |
Registry |
Dec 27, 2007 |
Annual return 6009...
|  |
Financials |
Nov 27, 2007 |
Annual accounts
|  |
Registry |
Nov 27, 2007 |
Change of accounting reference date
|  |
Registry |
May 25, 2007 |
Appointment of a secretary
|  |
Registry |
May 18, 2007 |
Appointment of a man as Sales Executive and Secretary
|  |
Registry |
May 15, 2007 |
Resignation of a director
|  |
Registry |
May 15, 2007 |
Resignation of a secretary
|  |
Registry |
May 15, 2007 |
Resignation of 2 people: one Graphic Designer, one Secretary (a man) and one Director (a man)
|  |
Registry |
May 8, 2007 |
Appointment of a director
|  |
Registry |
May 8, 2007 |
Resignation of a secretary
|  |
Registry |
May 8, 2007 |
Appointment of a secretary
|  |
Registry |
May 8, 2007 |
Appointment of a man as Secretary and Graphic Designer
|  |
Registry |
May 4, 2007 |
Resignation of one Secretary (a man)
|  |
Registry |
May 2, 2007 |
Change in situation or address of registered office
|  |
Registry |
Apr 24, 2007 |
Memorandum of association
|  |
Registry |
Apr 18, 2007 |
Company name change
|  |
Registry |
Apr 18, 2007 |
Change of name certificate
|  |
Registry |
Apr 11, 2007 |
Company name change
|  |
Registry |
Apr 11, 2007 |
Change of name certificate
|  |
Registry |
Nov 24, 2006 |
Two appointments: 2 men
|  |