ADVANCE PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 CURREXT FROM 31/05/2014 TO 30/11/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
BELMONT HOUSE SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM THORNES HALL CASTLE STREET SHREWSBURY SHROPSHIRE SY1 2BQ UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 25 CASTLE STREET SHREWSBURY SY1 1DA UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE EDWARDS

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POLLARD

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ADRIAN GWYN MASON

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY AMANDA JONES

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM C/O WHITTINGHAM RIDDELL LLP BELMONT HOUSE SHREWSBURY SHROPSHIRE SY2 6LG

View Document

04/06/084 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED SHELFCO 2007 LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

08/05/078 May 2007 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