ADVANCE SYSTEMS LTD

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1119 September 2011 APPLICATION FOR STRIKING-OFF

View Document

05/01/115 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR GURMEET SINGH GILL

View Document

22/08/1022 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH GILL / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR GURMEET GILL

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED GURMEET SINGH GILL

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED ADVANCE HEATING & ELECTRICAL LTD CERTIFICATE ISSUED ON 14/08/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 SECRETARY APPOINTED SANDIP KAUR GILL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY PARAMJIT GILL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GURMEET GILL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GURMEET SINGH GILL LOGGED FORM

View Document

13/03/0813 March 2008 SECRETARY APPOINTED PARAMJIT SINGH GILL

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SANDIP GILL

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: G OFFICE CHANGED 11/01/08 8 WENTWORTH ROAD SOUTHALL MIDDLESEX UB2 5TS

View Document

11/01/0811 January 2008 COMPANY NAME CHANGED BLUE HORSE UK LIMITED CERTIFICATE ISSUED ON 11/01/08

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 DIRECTOR 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