ADVANTAGE TOTAL SOLUTIONS LIMITED

Company Documents

DateDescription
18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013

View Document

18/09/1218 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/07/123 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

14/05/1214 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

14/05/1214 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009345,00006212

View Document

12/04/1212 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1212 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 73 PARK LANE CROYDON SURREY CR0 1JG

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TWUM

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET TWUM / 12/07/2010

View Document

09/08/109 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN HILL

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RILEY / 24/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: G OFFICE CHANGED 21/04/00 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

17/04/0017 April 2000 AUDITOR'S RESIGNATION

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 S386 DIS APP AUDS 14/01/97

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 S369(4) SHT NOTICE MEET 14/01/97

View Document

21/01/9721 January 1997 S252 DISP LAYING ACC 14/01/97

View Document

21/01/9721 January 1997 S366A DISP HOLDING AGM 14/01/97

View Document

21/01/9721 January 1997 S80A AUTH TO ALLOT SEC 14/01/97

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 NC INC ALREADY ADJUSTED 11/12/95

View Document

26/06/9626 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9626 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/12/95

View Document

26/06/9626 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/95

View Document

26/06/9626 June 1996 � NC 1000/2000 11/12/95

View Document

12/05/9612 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/09/96

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: G OFFICE CHANGED 04/12/95 2 BEDFORD ROW LONDON WC1R 4BU

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 COMPANY NAME CHANGED VENDEBITUR (NUMBER 77) LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

12/07/9512 July 1995 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