ADVENT COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/10/1911 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/10/1911 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 04/08/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 14/12/2017

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY ENGLAND

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR JOHN CHARLES VARNEY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM MARLBOROUGH HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JOHN ERIC HAWKINS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED NICOLA JAYNE JOHNSON

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER

View Document

10/09/1210 September 2012 SECRETARY APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 DIRECTOR APPOINTED IAN GERARD DAVIES

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PAUL NORRIDGE

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DUNCAN LEWIS

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 COMPANY NAME CHANGED GWENFA PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: C/O ADVENT COMMUNUCATIONS PRESTON HILL HOUSE NASHLEIGH HILL CHESHAM BUCKINGHAMSHIRE HP5 3HE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 02/08/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 352 SILBURY COURT MILTON KEYNES BUCKINGHAMSHIRE MK9 2HJ

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 03/08/97

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 COMPANY NAME CHANGED SILBURY 146 LIMITED CERTIFICATE ISSUED ON 01/08/96

View Document

07/05/967 May 1996 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