ADVETEC CONSULTING LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2124 September 2021 Registered office address changed from Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2021-09-24

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR RICHARD JAMES MOON

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UPPER LENTNEY FARM WRITHLINGTON RADSTOCK BA3 5SL ENGLAND

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS WILLIS

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN ROPER

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED MR CRAIG ANDREW SHAW

View Document

16/01/1616 January 2016 CURRSHO FROM 30/11/2016 TO 31/03/2016

View Document

16/01/1616 January 2016 SECRETARY APPOINTED MR CRAIG ANDREW SHAW

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ROPER

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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