About

Registered Number: 04169206
Date of Incorporation: 27/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 74 Dickenson Road, Rusholme, Manchester, Greater Manchester, M14 5HF

 

Having been setup in 2001, Avanti Display Ltd has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, William Herbert 18 March 2001 - 1
LISTER, Michael Harold 17 March 2001 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 09 October 2017
DISS40 - Notice of striking-off action discontinued 30 May 2017
CS01 - N/A 28 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 December 2015
AA01 - Change of accounting reference date 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 December 2009
AD01 - Change of registered office address 17 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 07 January 2005
AAMD - Amended Accounts 04 August 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
363s - Annual Return 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.