ADVENT RUSSIA LIMITED

Company Documents

DateDescription
08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENT UK LIMITED / 01/08/2010

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
5 OLD SCHOOL HOUSE THE LANTERN
BRIDGE LANE
LONDON
SW11 3AD

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENT UK LIMITED / 01/10/2009

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/09/095 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM
3 OLD GARDEN HOUSE
THE LANTERNS
BRIDGE LANE
LONDON
SW11 3AD

View Document

05/09/095 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/09/095 September 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ADVENT UK LIMITED / 25/03/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR SERGEY KAZANTSEV

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SERGUEI KAZANTSEV / 20/03/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED
CHAMJAM COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 25/04/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/05/02; NO CHANGE OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED
AMALIA LIMITED
CERTIFICATE ISSUED ON 26/03/01

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM:
SUITE 134
2 LANSDOWNE ROW
LONDON
W1X 8HL

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/05/0025 May 2000 Incorporation

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