ADVANCETEX INTERNATIONAL HOLDINGS LTD

04990867
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD BLACKBURN UNITED KINGDOM BB2 3AS

Documents

Documents
Date Category Description Pages
23 May 2024 accounts Annual Accounts 7 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 21 Buy now
19 May 2023 officers Termination of appointment of director (Richard Hua) 1 Buy now
19 Jan 2023 officers Appointment of director (Mr Richard Hua) 2 Buy now
13 Jan 2023 officers Termination of appointment of director (Mei Yin Zha) 1 Buy now
14 Dec 2022 officers Appointment of secretary (Mr Andrew Peter Mullen) 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 21 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 21 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 23 Buy now
12 Apr 2020 officers Appointment of director (Mr Thierry Moussa) 2 Buy now
12 Apr 2020 officers Termination of appointment of director (Peter Roderick Martin) 1 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 20 Buy now
02 Sep 2019 officers Change of particulars for director (Mr Jacques Edmond Joseph Marie-Pierre Boubal) 2 Buy now
30 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2019 officers Change of particulars for director (Mr Jacques Edmond Joseph Marie-Pierre Boubal) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 20 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 19 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 20 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 14 Buy now
08 Apr 2015 officers Termination of appointment of director (Bradley Michael Currell) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Bradley Michael Currell) 1 Buy now
16 Dec 2014 annual-return Annual Return 6 Buy now
16 Dec 2014 officers Termination of appointment of director (Adam Robert Worsley) 1 Buy now
15 Dec 2014 officers Termination of appointment of director (Michael James Neate) 1 Buy now
17 Jul 2014 officers Appointment of director (Mr Peter Roderick Martin) 2 Buy now
17 Jul 2014 officers Termination of appointment of secretary (Adam Robert Worsley) 1 Buy now
11 Jun 2014 accounts Annual Accounts 14 Buy now
07 Jan 2014 annual-return Annual Return 7 Buy now
16 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
14 Jun 2013 accounts Annual Accounts 14 Buy now
08 Apr 2013 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 13 Buy now
17 Sep 2012 officers Termination of appointment of director (Peter Martin) 1 Buy now
17 Sep 2012 officers Termination of appointment of secretary (Peter Martin) 1 Buy now
17 Sep 2012 officers Termination of appointment of director (George Lan) 1 Buy now
24 May 2012 officers Appointment of director (Mr Adam Robert Worsley) 2 Buy now
21 May 2012 officers Appointment of secretary (Mr Adam Robert Worsley) 1 Buy now
25 Apr 2012 resolution Resolution 7 Buy now
25 Apr 2012 capital Return of Allotment of shares 4 Buy now
04 Apr 2012 annual-return Annual Return 14 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
03 Jun 2011 officers Appointment of director (Mr Michael James Neate) 2 Buy now
03 Jun 2011 officers Appointment of director (Mr Bradley Michael Currell) 2 Buy now
03 Jun 2011 officers Appointment of director (Mr George Zhijian Lan) 2 Buy now
03 Jun 2011 officers Appointment of director (Mr Mei Yin Zha) 2 Buy now
03 Jun 2011 officers Appointment of director (Mr Yue Shing Wong) 2 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
05 May 2011 capital Return of Allotment of shares 4 Buy now
05 May 2011 resolution Resolution 37 Buy now
05 May 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 accounts Annual Accounts 2 Buy now
16 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Brian Stamper) 1 Buy now
15 Mar 2010 annual-return Annual Return 3 Buy now
05 Feb 2010 officers Appointment of director (Mr Peter Roderick Martin) 2 Buy now
05 Feb 2010 officers Appointment of director (Mr Jacques Edmond Joseph Marie-Pierre Boubal) 2 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
26 Jan 2009 accounts Annual Accounts 2 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from, commercial street, hyde, cheshire, SK14 2HP 1 Buy now
03 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
10 Jan 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 annual-return Return made up to 10/12/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 2 Buy now
05 Jan 2007 annual-return Return made up to 10/12/06; full list of members 6 Buy now
12 Jan 2006 annual-return Return made up to 10/12/05; full list of members 6 Buy now
12 Sep 2005 accounts Annual Accounts 3 Buy now
29 Dec 2004 annual-return Return made up to 10/12/04; full list of members 6 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB 1 Buy now
17 Mar 2004 capital Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Mar 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
17 Mar 2004 officers New secretary appointed 2 Buy now
17 Mar 2004 officers New director appointed 2 Buy now
17 Mar 2004 officers Secretary resigned 1 Buy now
17 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 resolution Resolution 2 Buy now
02 Mar 2004 resolution Resolution 2 Buy now
01 Mar 2004 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2003 incorporation Incorporation Company 30 Buy now