ADVANCE FABRICATIONS LIMITED

Company Documents

DateDescription
02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012

View Document

01/07/111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/07/111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008069

View Document

01/07/111 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL THEODORE / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL THEODORF / 16/02/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE THEODORE / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL THEODORE / 24/06/2010

View Document

23/02/1023 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED IAN PAUL THEODORF

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 � IC 300/210 31/05/04 � SR 90@1=90

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: G OFFICE CHANGED 03/03/03 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: G OFFICE CHANGED 19/02/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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