ADVANCE COMMODITIES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

09/09/149 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
2 DON HOUSE
RICHMOND BUSINESS PARK, SIDINGS COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5NL
UNITED KINGDOM

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK WESTON

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR TIM GOLDMAN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WESTON

View Document

01/07/131 July 2013 COMPANY NAME CHANGED ADVANCE HOLDINGS UK LIMITED
CERTIFICATE ISSUED ON 01/07/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CONCEPT COURT MANVERS WAY MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5BD

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY NATALIA MUSIAL

View Document

04/09/124 September 2012 SECRETARY APPOINTED MARK WESTON

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAIAH PERRY / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESTON / 19/10/2010

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 SECRETARY APPOINTED NATALIA MARIA MUSIAL

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

27/08/0927 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR RESIGNED IAN EDWARDS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED IAN EDWARDS

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED PREMIER ENVIRONMENTAL & SAFETY LIMITED CERTIFICATE ISSUED ON 12/03/09; RESOLUTION PASSED ON 13/02/2009

View Document

09/03/099 March 2009 SECRETARY RESIGNED KATHRYN MIDGLEY

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MARK WESTON

View Document

04/09/084 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information