THE ADVANCED GROUP LIMITED

Company Documents

DateDescription
23/08/1623 August 2016 Annual accounts small company total exemption made up to 26 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
ECLIPSE HOUSE, ECLIPSE PARK
SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYCE DONNELL

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY BRYCE DONNELL

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY HELEN REDDING

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM WEATHERLY

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MR JAMES ROBERT LUDLOW

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 SECRETARY APPOINTED MRS HELEN LOUISE REDDING

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR BRYCE DONNELL

View Document

19/03/1019 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MICHAEL ZACK

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ERROL KENT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED STEVEN PALADINO

View Document

09/05/089 May 2008 DIRECTOR APPOINTED GRAHAM STANLEY

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT POWELL

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ROBERT MINOWITZ

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ECLIPSE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD MARDEN KENT ME14 E3N

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: THE BRANDEN OAST STAPLEHURST ROAD, MARDEN TONBRIDGE KENT TN12 9BT

View Document

31/03/0631 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: THE BRANDEN OAST STAPLEHURST ROAD MARDEN KENT TN12 9BT

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: HONLEY HOUSE 3 ST MARYS ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6AZ

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SHARES AGREEMENT OTC

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

30/07/9830 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

30/07/9830 July 1998 ADOPT MEM AND ARTS 17/07/98

View Document

30/07/9830 July 1998 AGREEMENT 17/07/98

View Document

23/07/9823 July 1998 � NC 1000/200000 17/07

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9823 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/98

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 17/07/98

View Document

23/07/9823 July 1998 NC INC ALREADY ADJUSTED 17/07/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED LAST ACTION LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

11/03/9711 March 1997 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