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 Type | Publication 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 |  |