ADVA DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
29/01/1529 January 2015 | Annual return made up to 23 September 2014 with full list of shareholders |
27/01/1527 January 2015 | FIRST GAZETTE |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MR MARK COOK |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 109 BEVERLEY GARDENS MAIDENHEAD BERKSHIRE SL6 6SW |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER COOK |
10/12/1210 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/03/1221 March 2012 | DISS40 (DISS40(SOAD)) |
20/03/1220 March 2012 | Annual return made up to 23 September 2011 with full list of shareholders |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ONE ST PETERS ROAD ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU |
17/01/1217 January 2012 | FIRST GAZETTE |
23/09/1023 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company