ADVANTAGE ENGINEERING TECHNOLOGY LIMITED

Company Documents

DateDescription
08/02/138 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/138 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
MILITARY HOUSE 24 CASTLE STREET
CHESTER
CH1 2DS
UNITED KINGDOM

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 9 CAPENHURST TECHNOLOGY PARK, CAPEN HURST ROAD CAPENHURST CHESHIRE CH1 6EH

View Document

25/04/1225 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PERRY

View Document

12/05/1112 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN PERRY / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PERRY / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED P J PERRY & COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: G OFFICE CHANGED 05/03/98 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 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