- Company Overview for ADVENT COMMUNICATIONS LIMITED (03194985)
- Filing history for ADVENT COMMUNICATIONS LIMITED (03194985)
- People for ADVENT COMMUNICATIONS LIMITED (03194985)
- Charges for ADVENT COMMUNICATIONS LIMITED (03194985)
- Insolvency for ADVENT COMMUNICATIONS LIMITED (03194985)
- More for ADVENT COMMUNICATIONS LIMITED (03194985)
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) |
---|---|---|---|
17 Oct 2016 | TM02 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
26 Aug 2015 | TM01 | Termination of appointment of Paul Norridge as a director on 23 July 2015 | |
26 Aug 2015 | AP01 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 May 2013 | TM02 | Termination of appointment of James Trumper as a secretary | |
10 Sep 2012 | AP03 | Appointment of Ian Gerard Davies as a secretary | |
07 Sep 2012 | TM01 | Termination of appointment of James Trumper as a director | |
07 Sep 2012 | AP01 | Appointment of Ian Gerard Davies as a director | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Paul Norridge on 12 July 2011 | |
18 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Duncan Lewis as a director | |
18 Apr 2011 | AP01 | Appointment of Paul Norridge as a director | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |