ADVANCED LUBRICATION LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/124 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE THOMAS / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE PRICE-THOMAS / 16/03/2010

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
C/O GATEWAY PARTNERS UK LTD 3RD FLOOR
22 GANTON STREET
LONDON
W1F 7BY

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM
C/O GEO LITTLE SEBIRE & CO
VICTORIA HOUSE 64 PAUL STREET
LONDON
EC2A 4TT

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED
GRANVILLE INTERNATIONAL MARKETIN
G LIMITED
CERTIFICATE ISSUED ON 10/12/01

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM:
26/28 BARTHOLOMEW SQUARE
LONDON
EC1V 3QA

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 EXEMPTION FROM APPOINTING AUDITORS 09/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/07/974 July 1997 S252 DISP LAYING ACC 21/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

27/02/9627 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 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