ADVANCE SKILLS ACADEMY LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM CENTEC STOPGATE LANE LIVERPOOL L9 6AW UNITED KINGDOM

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/09/1210 September 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/123 February 2012 SECRETARY APPOINTED ANDREW DAVID WOODRUFF

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY LISA POVER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POVER

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ANDREW DAVID WOODRUFF

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POVER / 13/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA ALICE MARGARET POVER / 13/06/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM 22 DRYDEN STREET LIVERPOOL MERSEYSIDE L5 5BT

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 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