ADV MANAGEMENT SERVICES LTD

Company Documents

DateDescription
05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/09/255 September 2025 NewFinal Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Return of final meeting in a members' voluntary winding up

View Document

01/05/251 May 2025 Removal of liquidator by court order

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

View Document

27/08/2427 August 2024 Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

View Document

15/08/2415 August 2024 Declaration of solvency

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-15

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HICKS / 01/09/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067422800002

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067422800001

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067422800002

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM C/O ADVANCED COMPUTER SOFTWARE GROUP PLC MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067422800001

View Document

30/06/1530 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HILARY LOWE

View Document

03/03/113 March 2011 AUDITOR'S RESIGNATION

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 32 BEDFORD ROW HOLBORN LONDON WC1R 4HE ENGLAND

View Document

24/11/1024 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY KAREN BACH

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MS HILARY ANNE LOWE

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIN MURRIA / 25/11/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN BACH

View Document

25/11/0925 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

27/03/0927 March 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

05/11/085 November 2008 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