ADVENT DATA LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Termination of appointment of Richard Hinds as a secretary on 2022-08-19

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD O'KEEFFE

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNEVELD

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR RICHARD HINDS

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY RAJ ADVANI

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJ ADVANI

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL ENNIS

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O EXERTIS (UK) LTD . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT H4 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOWNSLEY

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAJ KUMAR ADVANI / 01/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR ADVANI / 01/08/2011

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/03/1117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 SECTION 519

View Document

16/03/1116 March 2011 ADOPT ARTICLES 08/03/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED NIALL ENNIS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PAUL BRYAN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE

View Document

16/03/1116 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

16/03/1116 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 228792.00

View Document

04/03/114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/10/086 October 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 CAPITALS NOT ROLLED UP

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 £ IC 226562/223962 11/01/05 £ SR 2600@1=2600

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

24/12/0424 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: MAGNET ROAD EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7RG

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

17/09/0117 September 2001 £ NC 555275/766302 21/05

View Document

04/09/014 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: MAGNET ROAD EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7RG

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01

View Document

06/06/016 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/018 May 2001 £ IC 213040/211027 28/03/01 £ SR 2013@1=2013

View Document

14/08/0014 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 £ NC 550000/555275 30/01/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 £ NC 500000/550000 29/11/95

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 AUDITOR'S RESIGNATION

View Document

14/08/9514 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 AUDITOR'S RESIGNATION

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 REVENUE RESERVES,CAPITA 01/08/94

View Document

16/08/9416 August 1994 £ NC 50505/500000 01/08/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 £ NC 50000/50505 06/04/

View Document

06/05/946 May 1994 NC INC ALREADY ADJUSTED 06/04/94

View Document

30/03/9430 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 £ NC 100/50000 05/12/

View Document

23/09/9223 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

20/08/9120 August 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 REGISTERED OFFICE CHANGED ON 17/09/90 FROM: FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 OTF

View Document

17/09/9017 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: EBC HOUSE STATION BUILDINGS KEW ROAD RICHMOND, SURREY TW9 2NA

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 COMPANY NAME CHANGED MATCHDEAN SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/90

View Document

07/08/907 August 1990 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