Founded in 2005, Avant Garde Distribution Ltd has its registered office in Wilmslow, Cheshire, it has a status of "Active". The companies directors are listed as Bellis, Arron Craig, Bellis, Bradley Jason, Bellis, Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLIS, Arron Craig | 22 November 2006 | - | 1 |
BELLIS, Bradley Jason | 22 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLIS, Frederick | 22 July 2005 | 06 December 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 24 July 2017 | |
RP04CS01 - N/A | 27 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 26 January 2016 | |
AR01 - Annual Return | 18 August 2015 | |
MR01 - N/A | 22 April 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 08 November 2012 | |
AA - Annual Accounts | 10 May 2012 | |
AA01 - Change of accounting reference date | 13 February 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 24 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 28 December 2008 | |
363s - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363s - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
363s - Annual Return | 24 August 2006 | |
287 - Change in situation or address of Registered Office | 10 March 2006 | |
NEWINC - New incorporation documents | 22 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2015 | Outstanding |
N/A |
Debenture | 01 July 2009 | Outstanding |
N/A |
Rent deposit deed | 26 May 2009 | Outstanding |
N/A |