ADVANCED PROGRAM BASE LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/132 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GORDON MORRELL / 29/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANANT MADHUKAR YARDI / 29/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 10/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/02/105 February 2010 REDUCE ISSUED CAPITAL 17/11/2009

View Document

05/02/105 February 2010 STATEMENT BY DIRECTORS

View Document

05/02/105 February 2010 SOLVENCY STATEMENT DATED 17/11/09

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANANT MADHUKAR YARDI / 01/10/2009

View Document

23/02/0923 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 DIRECTOR'S PARTICULARS ANANT YARDI

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 AUDITOR'S RESIGNATION

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: HORWATH CLARK WHITEHILL 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 25/09/88; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 NC INC ALREADY ADJUSTED 10/01/90

View Document

23/04/9023 April 1990 CAP. 9900 10/01/90

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

23/07/8723 July 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

10/10/7910 October 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/79

View Document

13/08/7913 August 1979 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