ADVALOREM LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED ANDREW MORTON

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED NICHOLAS ISAAC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY VIVIAN FULLER

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN FULLER

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FULLER

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WB THE CREATIVE JEWELLERY GROUP LTD

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/07/1023 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIAN JOYCE FULLER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EWART MITTON FULLER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN JOYCE FULLER / 07/10/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK SENIOR

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 EXEMPTION FROM APPOINTING AUDITORS 13/04/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

21/10/9721 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 COMPANY NAME CHANGED LYNTONPORT LIMITED CERTIFICATE ISSUED ON 22/10/97

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 ALTER MEM AND ARTS 30/09/97

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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