ADV PRODUCTS LTD

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN YARDLEY / 29/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 2 FIELD WAY HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PQ

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 COMPANY NAME CHANGED A.D.V. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/06/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

28/12/9528 December 1995

View Document

24/10/9524 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93

View Document

19/02/9319 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: G OFFICE CHANGED 23/05/91 UNIT 3 15 CHARLES ROAD SMALL HEATH BIRMINGHAM B10 9ET

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

15/06/8815 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/06/8815 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 Accounts made up to 1986-12-31

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

04/10/864 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

13/08/8613 August 1986 COMPANY NAME CHANGED ADVENT VENTILATION SUPPLIES (WES T MIDLANDS) LIMITED CERTIFICATE ISSUED ON 13/08/86

View Document

04/06/864 June 1986 ANNUAL RETURN MADE UP TO 31/12/85

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