ADVANCED LOGISTICAL SERVICES LTD

Company Documents

DateDescription
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
5 CASTLE LANE
CASTLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3DL

View Document

31/01/1431 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1431 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/01/1431 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/07/1224 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/08/1113 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY JACK FAIRBROTHER / 02/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/03/0923 March 2009 SECRETARY APPOINTED DEBORAH MARIE BEAGRIE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID REID

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: G OFFICE CHANGED 28/11/05 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 S80A AUTH TO ALLOT SEC 09/02/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 EXEMPTION FROM APPOINTING AUDITORS 17/03/00

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

12/04/0012 April 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB

View Document

14/03/0014 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 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