ADVANTAGE BUSINESS SYSTEMS LIMITED
Company number 01778540
- Company Overview for ADVANTAGE BUSINESS SYSTEMS LIMITED (01778540)
- Filing history for ADVANTAGE BUSINESS SYSTEMS LIMITED (01778540)
- People for ADVANTAGE BUSINESS SYSTEMS LIMITED (01778540)
- Charges for ADVANTAGE BUSINESS SYSTEMS LIMITED (01778540)
- More for ADVANTAGE BUSINESS SYSTEMS LIMITED (01778540)
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) |
---|---|---|---|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Apr 2012 | SH20 | Statement by directors | |
26 Apr 2012 | SH19 |
Statement of capital on 26 April 2012
|
|
26 Apr 2012 | CAP-SS | Solvency statement dated 20/04/12 | |
26 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 16 March 2012 | |
24 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Nov 2011 | AP01 | Appointment of Mr Dave Foulke as a director on 31 October 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Kim Deere as a director on 31 October 2011 | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
04 Jan 2011 | AD01 | Registered office address changed from 27 -28 Clement's Lane London EC4N 7AE on 4 January 2011 | |
29 Nov 2010 | AP01 | Appointment of Mrs Kim Deere as a director | |
29 Nov 2010 | AP03 | Appointment of Mr Steven Godfrey as a secretary | |
29 Nov 2010 | TM02 | Termination of appointment of Susan Vorwerk as a secretary | |
29 Nov 2010 | TM01 | Termination of appointment of Edward Vorwerk as a director | |
01 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |