ADVANCE PERIPHERAL SYSTEMS LIMITED

Company Documents

DateDescription
07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT THE BROOMS
EMERSONS GREEN
BRISTOL
BS16 7FH

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 01/04/12 FULL LIST AMEND

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR APPOINTED WILLIAM ROBSON

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE RAJENDRA

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED BA CA JUSTIN RIDLEY

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE RAJENDRA

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM RIVERSIDE HOUSE 1 NEW MILL ROAD ORPINGTON KENT BR5 3QA

View Document

23/12/0923 December 2009 AUDITOR'S RESIGNATION

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Appointment Terminate, Director Andrew David Fox Logged Form

View Document

05/04/095 April 2009 DIRECTOR RESIGNED ANDREW FOX

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/086 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/08/085 August 2008 AUTH ALLOT OF SECURITY 11/06/2008 GBP NC 1000/425000 11/06/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 11/06/08

View Document

04/08/084 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/086 March 2008 SECRETARY RESIGNED DONNA FOX

View Document

04/03/084 March 2008 DIRECTOR APPOINTED PAUL JAMES HUTCHINSON

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: WEIR LANE WORCESTER WORCESTERSHIRE WR2 4AY

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 AUDITOR'S RESIGNATION

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/09/99

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

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

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

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 � NC 100/1000 20/09/9

View Document

20/09/9420 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: G OFFICE CHANGED 13/04/94 WALKERS COTTAGE BRINGSTY COMMON WORCESTERSHIRE WR6 5UP

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

04/02/944 February 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: G OFFICE CHANGED 02/12/93 FIRST FLOOR BISHOPS HOUSE BRITANNIA ROAD WORCESTER WR1 3EP

View Document

02/12/932 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 EXEMPTION FROM APPOINTING AUDITORS 18/09/92

View Document

24/02/9324 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/9324 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: G OFFICE CHANGED 02/04/92 31 CORSHAM STREET LONDON N1 6DR

View Document

27/01/9227 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED DATACHIME LIMITED CERTIFICATE ISSUED ON 17/10/91

View Document

20/08/9120 August 1991 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