ADVANCED MOVES LIMITED

Company Documents

DateDescription
10/01/1410 January 2014 DECLARATION OF SOLVENCY

View Document

06/01/146 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/146 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
C/O C/O SWEETING & SMEDLEY
2 CHURCH STREET
BURNHAM
SLOUGH
BUCKINGHAMSHIRE
SL1 7HZ

View Document

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY COLEMANS COMPANY SECRETARIAL LIMITED

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM
21 MARLOW ROAD
MAIDENHEAD
BERKSHIRE
SL6 7AA

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MRS FRANCES ANN STONE

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTLER

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY RICHARD CUTLER / 24/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAXWELL STONE / 24/11/2009

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COLEMANS COMPANY SECRETARIAL LIMITED / 24/11/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
27 MARLOW ROAD
MAIDENHEAD
BERKSHIRE SL6 7AE

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

03/02/993 February 1999 COMPANY NAME CHANGED
ALLIEDSECOND LIMITED
CERTIFICATE ISSUED ON 04/02/99

View Document

24/11/9824 November 1998 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