THE ADVANTAGE BUSINESS ANGELS GROUP LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/146 November 2014 APPLICATION FOR STRIKING-OFF

View Document

03/11/143 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1211 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAINTING

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/0925 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK BARNSLEY / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD ZISSMAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP PAINTING / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD MACKAY / 02/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA SUTTON

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA SUTTON

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM EDGBASTON HOUSE 3 DUCHESS PLACE EDGBASTON BIRMINGHAM B16 8NH

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 COMPANY NAME CHANGED PRIVATE EQUITY UK LIMITED CERTIFICATE ISSUED ON 03/09/08

View Document

05/08/085 August 2008 PREVSHO FROM 31/03/2009 TO 30/06/2008

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR ROBERT PAINTING

View Document

11/10/0711 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 24 BENNETTS HILL BIRMINGHAM WEST YORKSHIRE BS 5QP

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 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