ADVANTAGE CORPORATION LIMITED

04096902
22 BILLET STREET TAUNTON SOMERSET TA1 3NG

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Appointment of corporate secretary (Paifang Nominees (Uk) Ltd) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Worldwide Aba Nominees Limited) 1 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
06 Jan 2014 officers Termination of appointment of director (Paul Marshall) 1 Buy now
06 Jan 2014 officers Appointment of director (Mr Stephen Martin Hubbard) 2 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 officers Appointment of corporate secretary (Worldwide Aba Nominees Limited) 2 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 officers Appointment of director (Mr Paul Marshall) 2 Buy now
01 Feb 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
19 Aug 2009 accounts Annual Accounts 9 Buy now
27 Nov 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
06 Nov 2008 officers Appointment terminated secretary elizabeth vail 1 Buy now
06 Nov 2008 officers Secretary appointed tracey elizabeth taylor 1 Buy now
01 Sep 2008 accounts Annual Accounts 8 Buy now
26 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 9 Buy now
29 Nov 2006 accounts Annual Accounts 10 Buy now
15 Nov 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
07 Sep 2006 accounts Delivery ext'd 3 mth 31/10/05 1 Buy now
11 Nov 2005 annual-return Return made up to 26/10/05; full list of members 3 Buy now
30 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 officers New director appointed 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
12 Sep 2005 officers New secretary appointed 1 Buy now
12 Sep 2005 officers Secretary resigned 1 Buy now
07 Sep 2005 accounts Annual Accounts 10 Buy now
02 Mar 2005 accounts Annual Accounts 10 Buy now
22 Dec 2004 capital Ad 13/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Nov 2004 annual-return Return made up to 26/10/04; full list of members 7 Buy now
10 Feb 2004 accounts Annual Accounts 10 Buy now
08 Dec 2003 annual-return Return made up to 26/10/03; full list of members 7 Buy now
22 Nov 2002 annual-return Return made up to 26/10/02; full list of members 7 Buy now
30 Jul 2002 accounts Annual Accounts 9 Buy now
04 Dec 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ 1 Buy now
26 Oct 2000 incorporation Incorporation Company 20 Buy now