ADVANCED SUPPLY CHAIN LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/03/232 March 2023 Director's details changed for Miss Claire Webb on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Satisfaction of charge 094871290001 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 094871290002 in full

View Document

29/09/2129 September 2021 Cessation of Michael David Danby as a person with significant control on 2021-09-21

View Document

29/09/2129 September 2021 Termination of appointment of Michael David Danby as a director on 2021-09-21

View Document

29/09/2129 September 2021 Appointment of Mr John Terence Sullivan as a director on 2021-09-21

View Document

29/09/2129 September 2021 Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

29/09/2129 September 2021 Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

23/05/1923 May 2019 CESSATION OF DAVID GLYN ROGAN AS A PSC

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094871290002

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MISS CLAIRE WEBB

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL DAVID DANBY / 28/09/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

20/11/1520 November 2015 CURRSHO FROM 31/03/2016 TO 30/11/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O MAZARS LLP MAZARS HOUSE GELDERD ROAD LEEDS WEST YORKSHIRE LS27 7JN

View Document

24/09/1524 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED ADVANCED SUPPLY CHAIN GROUP LTD CERTIFICATE ISSUED ON 24/09/15

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094871290001

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR DAVID GLYN ROGAN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MICHAEL DAVID DANBY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RANDHIR RANDHAWA

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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