ADVANCE EVOLUTIONS LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LINDLEY / 21/04/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS JOY PATE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MATTHEW WILLIAM CHAMBERS

View Document

21/07/1421 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
18 NAPIER COURT, BARLBOROUGH
CHESTERFIELD
DERBYS
S43 4PZ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY TONY COCKCROFT

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR TONY COCKCROFT

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COCKCROFT / 16/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0630 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
1 HOLBROOK RISE
HOLBROOK INDUSTRIAL ESTATE
HOLBROOK SHEFFIELD
SOUTH YORKSHIRE S20 2F

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM:
10 CHURCH STREET
CLOWNE
CHESTERFIELD
DERBYSHIRE S43 4JS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/07/019 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 SECRETARY 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