ADVANCE DORMANT NO. 1 LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEXLER / 16/03/2007

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 17/06/02; CHANGE OF MEMBERS

View Document

27/06/0227 June 2002 RE SECTION 394

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0126 September 2001 RETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS; AMEND

View Document

16/07/0116 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 4 DES ROCHES SQUARE THE WEAVERS WITAN WAY WITNEY OXFORDSHIRE OX8 6BE

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 29/01/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED BBH WINDINGS LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 30/01/98

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: KIDD HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DD

View Document

07/08/977 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 COMPANY NAME CHANGED FARNELL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: FARNELL HOUSE FORGE LANE LEEDS LS12 2NE

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 21/04/95

View Document

02/05/952 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/952 May 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 AUDITOR'S RESIGNATION

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995

View Document

13/04/9513 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

01/07/941 July 1994

View Document

01/07/941 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 18/06/93; CHANGE OF MEMBERS

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: DURBAN ROAD SOUTH BERSTEAD BOGNOR REGIS WEST SUSSEX PO22 9QT

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 COMPANY NAME CHANGED WAYNE KERR ELECTRONICS LIMITED CERTIFICATE ISSUED ON 01/02/93

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 02/02/92

View Document

01/09/921 September 1992

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ADOPT MEM AND ARTS 27/03/92

View Document

17/03/9217 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

03/09/913 September 1991 COMPANY NAME CHANGED WAYNE KERR LIMITED CERTIFICATE ISSUED ON 04/09/91

View Document

28/08/9128 August 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/08/9128 August 1991 REREGISTRATION PLC-PRI 17/07/91

View Document

28/08/9128 August 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/08/9128 August 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 28/01/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 29/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 AUDITOR'S RESIGNATION

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

05/09/885 September 1988 SHARES AGREEMENT OTC

View Document

22/07/8822 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 02/06/88; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 WD 20/06/88 AD 19/05/88--------- £ SI [email protected]=9881

View Document

16/06/8816 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190588

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/873 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 04/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/07/8716 July 1987 SECRETARY RESIGNED

View Document

15/06/8715 June 1987 ALLOT SECURITIES 210587

View Document

19/05/8719 May 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

10/07/8610 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/8610 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

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