Download leads from Nexok and grow your business. Find out more

Avatar Solutions Limited

Documents

Total Documents35
Total Pages149

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
19 January 2009Application for striking-off
21 October 2008Total exemption small company accounts made up to 31 March 2008
7 April 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
17 January 2008Total exemption small company accounts made up to 31 March 2007
23 February 2007Return made up to 12/02/07; full list of members
8 November 2006Total exemption small company accounts made up to 31 March 2006
13 July 2006Registered office changed on 13/07/06 from: 2 deacon field south stoke reading berkshire RG8 0JQ
15 March 2006Return made up to 12/02/06; full list of members
21 December 2005Total exemption small company accounts made up to 31 March 2005
16 March 2005Return made up to 12/02/05; full list of members
22 December 2004Total exemption small company accounts made up to 31 March 2004
18 March 2004Return made up to 12/02/04; full list of members
4 December 2003Total exemption small company accounts made up to 31 March 2003
18 March 2003Return made up to 12/02/03; full list of members
26 January 2003Total exemption small company accounts made up to 31 March 2002
3 April 2002Return made up to 12/02/02; full list of members
28 January 2002Total exemption small company accounts made up to 31 March 2001
19 March 2001Return made up to 12/02/01; no change of members
5 January 2001Accounts for a small company made up to 31 March 2000
21 March 2000Return made up to 12/02/00; no change of members
5 January 2000Full accounts made up to 31 March 1999
15 March 1999Return made up to 12/02/99; full list of members
5 March 1999Ad 14/04/97--------- £ si 99@1
23 December 1998Full accounts made up to 31 March 1998
26 February 1998Return made up to 12/02/98; full list of members
12 December 1997Accounting reference date extended from 28/02/98 to 31/03/98
27 June 1997Company name changed vitalrealm LIMITED\certificate issued on 30/06/97
10 April 1997Registered office changed on 10/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
10 April 1997Director resigned
10 April 1997New secretary appointed
10 April 1997Secretary resigned
10 April 1997New director appointed
12 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing