ADVANCE DESPATCH LIMITED

Company Documents

DateDescription
06/06/176 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/179 March 2017 APPLICATION FOR STRIKING-OFF

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM BELLVUE VILLA,32C HIGH STREET AUCHTERMUCHTY CUPAR FIFE KY14 7AP

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID ROBERTSON / 27/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW ROBERTSON / 27/05/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM UNIT 1 STATION ROAD BUSINESS PARK AUCHTERMUCHTY CUPAR FIFE KY14 7DP

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: QUILL HOUSE 8 BURNSIDE AUCHTERMUCHTY CUPAR FIFE KY14 7AL

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 32 HIGH STREET AUCHTERMUCHTY FIFE KY14 7AP

View Document

16/09/0316 September 2003 PARTIC OF MORT/CHARGE *****

View Document

05/08/035 August 2003 DEC MORT/CHARGE *****

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTIC OF MORT/CHARGE *****

View Document

12/05/0312 May 2003 PARTIC OF MORT/CHARGE *****

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

01/10/021 October 2002 PARTIC OF MORT/CHARGE *****

View Document

30/05/0230 May 2002 S366A DISP HOLDING AGM 28/05/02

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

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