ADVANTAGE CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002748,00009445

View Document

16/03/1216 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 6 CULVER COURT MALTING LANE MUCH HADHAM HERTFORDSHIRE SG10 6DW

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM WENTWORTH HOUSE FERNDALE MUCH HADHAM HERTFORDSHIRE SG10 6DW

View Document

19/10/1019 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CAREY / 27/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/11/0923 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY DANNY COOKE

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MAUREEN CAREY

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 PREVEXT FROM 30/09/2007 TO 29/02/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 THE LODGE COPTHORNE ROAD CROXLEY GREEN HERTFORDSHIRE WD3 4AQ

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 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