- Company Overview for ADVANCED ENGINEERING LTD (01645348)
- Filing history for ADVANCED ENGINEERING LTD (01645348)
- People for ADVANCED ENGINEERING LTD (01645348)
- Charges for ADVANCED ENGINEERING LTD (01645348)
- Insolvency for ADVANCED ENGINEERING LTD (01645348)
- More for ADVANCED ENGINEERING LTD (01645348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
08 Jan 2014 | AP01 | Appointment of Mr Bradley James Bray as a director | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Jul 2013 | TM01 | Termination of appointment of Vern Klein as a director | |
12 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Mr Nigel Robert Anderson on 10 February 2011 | |
06 Jan 2011 | TM01 | Termination of appointment of Andrew Botting as a director | |
15 Jul 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
10 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
12 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Colin Geoffrey Pratt on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Andrew Botting on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Vern Alma Klein on 28 February 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Nigel Robert Anderson on 28 February 2010 |