ADVANTAGE COURTS LIMITED

Company Documents

DateDescription
05/03/125 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 2 GRIMBALD PARK WETHERBY ROAD KNARESBOROUGH HG5 8LJ ENGLAND

View Document

05/03/125 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009458

View Document

05/03/125 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM MAY COTTAGE MALTON LANE WEST LUTTON MALTON NORTH YORKSHIRE YO17 8TA ENGLAND

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR NEIL HUSTLER GAUNT

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O BUSHELLS 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHEAL HAINSWORTH / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAINSWORTH / 23/10/2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED NORTH YORKSHIRE GROUNDWORKS LIMI TED CERTIFICATE ISSUED ON 12/02/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

07/11/027 November 2002 COMPANY NAME CHANGED A H GROUND TEC DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 07/11/02

View Document

23/10/0223 October 2002 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