ADVANCE ELECTRONICS LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
PARK ROAD
RHOSYMEDRE
NEAR WREXHAM
CLWYD
LL14 3YR

View Document

24/02/1724 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1724 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

24/02/1724 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE MANFREDI

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/03/1113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PATRICIA MANFREDI / 18/03/2010

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JOHN BRIGGS / 18/03/2010

View Document

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

View Document

15/04/1015 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL JOHN BRIGGS / 18/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 � SR 1318@1 05/03/03

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/01/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ALTER ARTICLES 31/12/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/09/9116 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/07/9119 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

22/04/9122 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 AUTHORISE CONTRACT 031287

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 031287

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

06/11/876 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

16/06/8716 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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