Advanced company searchLink opens in new window

ADVALOREM LIMITED

Company number 03424521

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)
03 Oct 2001 363s Return made up to 26/08/01; full list of members
28 Sep 2001 AA Accounts for a dormant company made up to 31 December 2000
27 Sep 2000 AA Accounts for a dormant company made up to 31 December 1999
19 Sep 2000 363s Return made up to 26/08/00; full list of members
14 Oct 1999 363s Return made up to 26/08/99; no change of members
24 May 1999 AA Accounts for a dormant company made up to 31 December 1998
24 May 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Sep 1998 363s Return made up to 26/08/98; full list of members
06 Jan 1998 225 Accounting reference date extended from 31/08/98 to 31/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/08/98 to 31/12/98
21 Oct 1997 CERTNM Company name changed lyntonport LIMITED\certificate issued on 22/10/97
21 Oct 1997 88(2)R Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100
21 Oct 1997 288b Secretary resigned;director resigned
21 Oct 1997 288b Director resigned
21 Oct 1997 287 Registered office changed on 21/10/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
21 Oct 1997 288a New director appointed
21 Oct 1997 288a New director appointed
21 Oct 1997 288a New secretary appointed;new director appointed
02 Oct 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Oct 1997 288b Secretary resigned
02 Oct 1997 288b Director resigned
02 Oct 1997 288a New secretary appointed;new director appointed
02 Oct 1997 288a New director appointed
02 Oct 1997 287 Registered office changed on 02/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX
26 Aug 1997 NEWINC Incorporation