ADVANCED AUTOBODY (DERBY) LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
MPS ACCOUNTANCY SERVICES LTD
80 FRIAR GATE
DERBY
DERBYSHIRE
DE1 1FL

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY MPS ACCOUNTANCY SERVICES LTD

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS JOANNE MEE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR TRACEY CAMPBELL

View Document

29/09/1129 September 2011 COMPANY NAME CHANGED AA (DERBY) LIMITED
CERTIFICATE ISSUED ON 29/09/11

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN CLIFTON

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED DENTSCO LIMITED
CERTIFICATE ISSUED ON 13/06/11

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MPS ACCOUNTANCY SERVICES LTD / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE CAMPBELL / 01/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
29 FRIARGATE
DERBY
DE1 1BX

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
C/O BROADBENTS
1ST FLOOR
25 IRONGATE
DERBYSHIRE DE1 1GL

View Document

22/01/0422 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 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