ADVA DISTRIBUTION LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual return made up to 23 September 2014 with full list of shareholders

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK COOK

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
109 BEVERLEY GARDENS
MAIDENHEAD
BERKSHIRE
SL6 6SW

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

10/12/1210 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM ONE ST PETERS ROAD ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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