ADVANCED COATINGS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1016 September 2010 APPLICATION FOR STRIKING-OFF

View Document

30/04/1030 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY RESIGNED ASHBYS SECRETARIAL LIMITED

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S PARTICULARS ASHBYS SECRETARIAL LIMITED

View Document

25/02/0825 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/0323 December 2003 � NC 100/200 06/10/03

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 06/10/03

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: UNIT 7 AKEMAN STREET BUSINESS PARK AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 � NC 10/100 02/09/02

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0220 February 2002 Incorporation

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