ADVENT GROUP SERVICES LIMITED

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR IAN MALCOLM HEWITT

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 2ND FLOOR 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 30/06/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 10TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MURDOCH EWING / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TOWERS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DONALD THOMPSON / 29/03/2010

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR PHILIP JAMES GREEN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWBOTHAM

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR TREVOR JOHN AMBRIDGE

View Document

14/08/0914 August 2009 ADOPT ARTICLES 12/08/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY GIUSEPPE PERDONI

View Document

03/09/083 September 2008 SECRETARY APPOINTED NEIL MURDOCH EWING

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWERS / 21/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 S366A DISP HOLDING AGM 02/07/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THIRD FLOOR, 1 AMERICA SQUARE, 17 CROSSWALL, LONDON EC3N 2LB

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: ROOM 813 LLOYD'S, ONE LIME STREET, LONDON, EC3M 7DQ

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • V.B.A. LIMITED


  • 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