ADV MAINCOM LIMITED

Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN DOCKER / 25/04/2019

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN DOCKER / 08/10/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O MPS NETWORKS PLC SHAW HOUSE WYCHBURY COURT BRIERLEY HILL WEST MIDLANDS DY5 1TA ENGLAND

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O MIDLAND PHONE SERVICES PLC SHAW HOUSE WYCHBURY COURT BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN DOCKER / 21/05/2012

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRIAN DOCKER / 20/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH WEAVER / 20/06/2010

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 15-17 CHURCH STREET STOURBRIDGE W MIDLANDS DY8 1LU

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED LONG ASHTON LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

20/06/0620 June 2006 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