ADVANCE TYPESETTING LIMITED

Company Documents

DateDescription
27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 First Gazette

View Document

12/11/0812 November 2008 DISS40 (DISS40(SOAD))

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 First Gazette

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 33 GLYME WAY LONG HANBOROUGH OXFORDSHIRE OX8 8JT

View Document

31/12/9831 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/92

View Document

15/12/9215 December 1992 S366A DISP HOLDING AGM 25/09/92 S252 DISP LAYING ACC 25/09/92 S386 DISP APP AUDS 25/09/92

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/11/8930 November 1989 SECRETARY RESIGNED

View Document

28/11/8928 November 1989 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