ADVANCED ELECTROPLATING LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

18/11/0918 November 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: UNIT 6 BECK INDUST EST BLACKWATER WAY ASH ROAD ALDERSHOT HAMPSHIRE GU12 4DJ

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY'S PARTICULARS SAGE SECRETARIES LTD

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/08/07

View Document

06/01/076 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/06/05

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 52 MOLESEY CLOSE KERSHAM SURREY KT12 4PX

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/07/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 20 CHAUCER ROAD CROWTHORNE BERKSHIRE RG45 7QN

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED MEDIAN TRADING LIMITED CERTIFICATE ISSUED ON 29/08/97; RESOLUTION PASSED ON 20/08/97

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 Incorporation

View Document

19/06/9719 June 1997 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