Advanced company searchLink opens in new window

ADVOC LIMITED

Company number 02584312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2014 AP01 Appointment of Gary Tober as a director
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
24 May 2013 AP01 Appointment of Antonio Garbelini Junior as a director
24 May 2013 AP01 Appointment of Dunstan De Souza as a director
24 May 2013 AP03 Appointment of Simon Roderick Rous as a secretary
24 May 2013 TM02 Termination of appointment of Andrew Rothwell as a secretary
24 May 2013 TM01 Termination of appointment of Dominique Payet as a director
24 May 2013 TM01 Termination of appointment of Jeroen Oehlen as a director
24 May 2013 TM01 Termination of appointment of Giulia Comparini as a director
24 May 2013 TM01 Termination of appointment of Katja Griese as a director
24 May 2013 TM01 Termination of appointment of Jorn Brockhuis as a director
24 May 2013 TM01 Termination of appointment of Duarte Abecasis as a director
20 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Jeroen Oehlen on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Dominique Payet on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Niels Peder Opstrup on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Dr Katja Francis Griese on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Giulia Comparini on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Doctor Duarte Abecasis on 20 March 2013
20 Mar 2013 CH01 Director's details changed for Dr Jorn Brockhuis on 20 March 2013
20 Mar 2013 CH03 Secretary's details changed for Mr Andrew Craig Rothwell on 20 March 2013
20 Mar 2013 TM01 Termination of appointment of Lars Gunnar Karlero as a director
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders