AVANTIUM MANAGEMENT (UK) LIMITED

07584247
4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Arnd Eugen Sieling) 2 Buy now
21 Apr 2015 officers Change of particulars for director (Kay Oliver Haigh) 2 Buy now
18 Dec 2014 accounts Annual Accounts 21 Buy now
05 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
05 Dec 2014 insolvency Solvency Statement dated 29/11/14 1 Buy now
05 Dec 2014 resolution Resolution 1 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 21 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Change of particulars for director (Mr Arnd Eugen Sieling) 2 Buy now
19 Dec 2012 accounts Annual Accounts 21 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 capital Return of Allotment of shares 3 Buy now
17 Aug 2011 officers Appointment of corporate secretary (Throgmorton Secretaries Llp) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Kay Oliver Haigh) 2 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2011 officers Appointment of director (Mr Arnd Eugen Sieling) 2 Buy now
07 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2011 incorporation Incorporation Company 20 Buy now