Advanced company searchLink opens in new window

ADVO LIMITED

Company number 04293917

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)
24 Nov 2010 SH20 Statement by directors
24 Nov 2010 CAP-SS Solvency statement dated 05/11/10
24 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
23 Jun 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 26/09/09; full list of members
28 Sep 2009 288c Director and secretary's change of particulars / iain gray / 01/08/2009
03 Jul 2009 AA Full accounts made up to 31 December 2008
19 Jan 2009 288b Appointment terminated director alan clarke
28 Nov 2008 288a Director appointed robert barry woodward
26 Nov 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Oct 2008 363a Return made up to 26/09/08; full list of members
04 Jul 2008 288b Appointment terminated secretary mervyn reeves
04 Jul 2008 288b Appointment terminated director neil williams
04 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2008 288a Director and secretary appointed iain gray
04 Jul 2008 288a Director appointed terry stanley
04 Jul 2008 287 Registered office changed on 04/07/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA
21 May 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Nov 2007 363a Return made up to 26/09/07; full list of members
10 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Mar 2007 288b Director resigned
12 Dec 2006 288a New director appointed
17 Oct 2006 363a Return made up to 26/09/06; full list of members
27 Sep 2006 288c Director's particulars changed