ADVEX CORPORATION LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SCHOENING

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOENING

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHOENING / 09/08/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ALAN COLIN DIXON

View Document

11/09/0811 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR GUIDO SCHRAMMEN

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: RIVERBANK BOLNEY ROAD LOWER SHIPLAKE HENLEY ON THAMES OXFORDSHIRE RG9 3NS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 6 WOODWARD GARDENS MAYTREE LANE STANMORE HA7 3PY

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: MERE HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

23/10/0323 October 2003 � NC 1000/2000 06/08/03

View Document

23/10/0323 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

09/08/029 August 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