ADVANTAGE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1024 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ

View Document

23/08/1023 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM WHITMARSH STERLAND THE SHRUBBERY, CHURCH STREET, ST NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR GULLAN DANIELS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/08/08; 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

25/09/0725 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 THE NEW OFFICE BLOCK THE SHRUBBERY, CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 S366A DISP HOLDING AGM 18/05/02

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: G OFFICE CHANGED 23/08/00 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 Incorporation

View Document

10/08/0010 August 2000 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