ADVANET LTD

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1421 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK HOOLEY / 01/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK HOOLEY / 18/02/2011

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 8 HAYDOCK CLOSE BLETCHLEY MILTON KEYNES MK3 5LL UNITED KINGDOM

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK HOOLEY / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOOLEY / 13/02/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 20 CANAL LANE DEANSHANGER NORTHANTS MK19 6GY UNITED KINGDOM

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 12 COUNTISBURY FURZTON MILTON KEYNES MK4 1ES UNITED KINGDOM

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOOLEY / 05/06/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 114 HIGH STREET CRANFIELD MK43 0DG

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA HOLLAND

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 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