ADVANTAGE NI LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

16/02/2016 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GERARD FORD / 28/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN ADAMSON / 20/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMAS OGILVIE / 01/06/2010

View Document

03/06/103 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED CHARLES GERARD FORD

View Document

22/04/1022 April 2010 SECRETARY APPOINTED CHARLES GERARD FORD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCBRIDE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED STEPHEN BRIAN ADAMSON

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY . L & B SECRETARIAL LIMTIED

View Document

21/04/1021 April 2010 ADOPT ARTICLES 28/08/2009

View Document

21/04/1021 April 2010 RESOLUTION STATING ALLOTMENT OF SHARES. 28/08/2009

View Document

21/04/1021 April 2010 RESOLUTION STATING THE ALLOTING OF RELEVANT SECURITIES. 28/08/2009

View Document

21/04/1021 April 2010 28/08/09 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED L&B (NO 192) LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ALEXANDER THOMAS OGILVIE

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/0920 March 2009 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