ADDVISE LIMITED

04890137
GROVE HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8AG

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
28 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Feb 2016 accounts Annual Accounts 5 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
25 Sep 2015 address Change Sail Address Company With New Address 1 Buy now
01 May 2015 accounts Annual Accounts 5 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
09 May 2014 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
04 Oct 2012 annual-return Annual Return 3 Buy now
21 May 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 officers Termination of appointment of director (Tracy Gray) 1 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Tracy Gray) 1 Buy now
29 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2011 accounts Annual Accounts 5 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for director (Mrs Tracy Jane Gray) 2 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 accounts Annual Accounts 9 Buy now
18 Sep 2009 annual-return Return made up to 08/09/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 10 Buy now
24 Feb 2009 officers Secretary appointed mrs tracy jane gray 1 Buy now
24 Feb 2009 officers Appointment terminated secretary thair hussain 1 Buy now
24 Feb 2009 officers Director appointed mrs tracy jane gray 1 Buy now
16 Feb 2009 officers Appointment terminated director mats andersson 1 Buy now
27 Nov 2008 annual-return Return made up to 08/09/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 10 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 annual-return Return made up to 08/09/07; full list of members 3 Buy now
20 Jun 2007 accounts Annual Accounts 10 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
07 Jan 2007 officers New secretary appointed 1 Buy now
01 Nov 2006 annual-return Return made up to 08/09/06; full list of members 3 Buy now
01 Nov 2006 address Location of debenture register 1 Buy now
01 Nov 2006 address Location of register of members 1 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: elm house shackleford road elstead surrey GU8 6LB 1 Buy now
09 Jun 2006 accounts Annual Accounts 11 Buy now
14 Sep 2005 annual-return Return made up to 08/09/05; full list of members 3 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
13 May 2005 accounts Annual Accounts 10 Buy now
15 Apr 2005 auditors Auditors Resignation Company 1 Buy now
06 Oct 2004 annual-return Return made up to 08/09/04; full list of members 8 Buy now
30 Mar 2004 capital Ad 01/03/04--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
28 Nov 2003 capital Nc inc already adjusted 07/10/03 1 Buy now
28 Nov 2003 resolution Resolution 1 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 accounts Accounting reference date shortened from 30/09/04 to 31/08/04 1 Buy now
10 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2003 officers New secretary appointed 2 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 officers New director appointed 2 Buy now
07 Oct 2003 address Registered office changed on 07/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
08 Sep 2003 incorporation Incorporation Company 18 Buy now