ADVANTECH LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, SECRETARY DANIELLE YOUNG

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE YOUNG

View Document

24/03/1324 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/04/123 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE YOUNG / 22/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE YOUNG / 22/02/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN YOUNG / 22/02/2011

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE YOUNG / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 25/03/2010

View Document

09/01/109 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 12 RYE GRASS WAY BRAINTREE ESSEX CM7 1GL

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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