ADVANCED SOLUTIONS (LEICESTER) LIMITED

Company Documents

DateDescription
22/12/1122 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1122 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/11/1018 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/11/1018 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008834

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 3 WOODBANK GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9QP

View Document

18/11/1018 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD SMITH ROBERTSON / 21/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART INKLEY / 21/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: G OFFICE CHANGED 12/07/04 62 CORK LANE GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9JS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/03/03

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 Incorporation

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