ADVANCED DELIVERY SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-07

View Document

15/06/2415 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Registered office address changed from C/O Manex Accountants Ltd 9 Castlecourt 2 Castlegate Way Dudley West Midlands DY1 4rd to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2024-05-20

View Document

20/05/2420 May 2024 Statement of affairs

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/08/1731 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/05/1621 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HAYNES / 19/05/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA EVANS

View Document

05/11/145 November 2014 SECRETARY APPOINTED MRS SAMANTHA PARSONS

View Document

24/05/1424 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/06/113 June 2011 07/03/11 STATEMENT OF CAPITAL GBP 1

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 8 CASTLE COURT 2 CASTLEGATE WAY DUDLEY

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOYCE EVANS / 12/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANNE HAYNES / 12/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HAYNES / 12/05/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/09/0920 September 2009 SECRETARY APPOINTED BARBARA JOYCE EVANS

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY GARY HAYNES

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM C/O MANEX PENSNETT HOOSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 £ NC 1000/1005 01/08/04

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED APEX MIDLANDS LIMITED CERTIFICATE ISSUED ON 19/06/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 19/09/01

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 19/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information