ADVANCED SEALANTS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

06/03/126 March 2012 REDUCE ISSUED CAPITAL 24/02/2012

View Document

06/03/126 March 2012 SOLVENCY STATEMENT DATED 24/02/12

View Document

06/03/126 March 2012 STATEMENT BY DIRECTORS

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O REEVES & NEYLAN 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 23/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMPSON / 23/06/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED EDWARD WINSLOW MOORE

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED NICHOLAS SIMPSON

View Document

15/03/1015 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED PAUL KELLY TOMPKINS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DAVID P REIF

View Document

09/02/109 February 2010 DIRECTOR APPOINTED NEIL BENNETT

View Document

09/02/109 February 2010 SECRETARY APPOINTED PAUL KELLY TOMPKINS

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TASKER

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY KELLY HEWITSON

View Document

09/02/109 February 2010 DIRECTOR APPOINTED RONALD A RICE

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM PANAMA HOUSE ATTERCLIFFE ROAD SHEFFIELD S4 7WZ

View Document

28/01/1028 January 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: BRUNSWICK PARK INDUSTRIAL ESTATE BRUNSWICK VILLAGE NEWCASTLE UPON TYNE NE13 7BA

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT 4 REGENTS COURT SOUTH WAY WALWORTH INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 5NX

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: KINGSWAY WILTON NR.SALISBURY WILTS SP2 0AR

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 AUDITOR'S RESIGNATION

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0128 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0129 November 2001 AUDITOR'S RESIGNATION

View Document

25/07/0125 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 S366A DISP HOLDING AGM 05/11/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 S366A DISP HOLDING AGM 08/03/93

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 £ NC 0/100000 29/03

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 29/03/90

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 AUDITOR'S RESIGNATION

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

28/02/8728 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

04/03/824 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

10/03/7810 March 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

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