ADVANCED MANAGEMENT (2000) LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS JANE PATRICIA BEALE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEALE

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/04/1026 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: AVENUE FARM STRATFORD UPON AVON WARKS CV37 0HR

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED ADVANCED VEHICLE CONTRACTS LTD. CERTIFICATE ISSUED ON 01/12/00; RESOLUTION PASSED ON 08/11/00

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 � NC 100/100000 13/03/92

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 13/03/92 ADOPT MEM AND ARTS 13/03/92

View Document

20/03/9220 March 1992 NC INC ALREADY ADJUSTED 13/03/92

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED ELMSBARK MOTORS LIMITED CERTIFICATE ISSUED ON 23/03/92

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 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