ADVANCED CHAIN LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

21/11/1421 November 2014 SOLVENCY STATEMENT DATED 11/11/14

View Document

21/11/1421 November 2014 STATEMENT BY DIRECTORS

View Document

21/11/1421 November 2014 21/11/14 STATEMENT OF CAPITAL GBP 25

View Document

21/11/1421 November 2014 REDUCE ISSUED CAPITAL 11/11/2014

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL REDFEARN

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
L D A TRANSMISSION ENGINEERING
LTD,UNIT 11 BAMFORD BUSINESS
PARK HIBBERT ST WHITEHILL IND
EST STOCKPORT CHESHIRE SK41PL

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED JANE WILLIAMS

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY REDFEARN / 01/10/2009

View Document

24/06/1024 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 PARK GROVE LEVENSHULME MANCHESTER M19 3AQ

View Document

08/07/018 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: G OFFICE CHANGED 28/06/95 GARTH COTTAGE,MIDDLE ENTRANCE DRIVE,STORRS PARK BOWNESS ON WINDERMERE,CUMBRIA LA23 3JY

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: G OFFICE CHANGED 01/12/93 2 BRANTFELL COTTAGES BRANTFELL ROAD BOWNESS ON WINDERMERE CUMBRIA LA23 3AD

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: G OFFICE CHANGED 22/07/93 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

02/07/932 July 1993 COMPANY NAME CHANGED DELTA CHAIN LIMITED CERTIFICATE ISSUED ON 05/07/93

View Document

24/06/9324 June 1993 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