Advanced company searchLink opens in new window

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Company number 04990867

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)
25 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
  • USD 5,855,745
04 Apr 2012 AR01 Annual return made up to 10 December 2011
21 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jun 2011 AP01 Appointment of Mr Michael James Neate as a director
03 Jun 2011 AP01 Appointment of Mr Bradley Michael Currell as a director
03 Jun 2011 AP01 Appointment of Mr George Zhijian Lan as a director
03 Jun 2011 AP01 Appointment of Mr Mei Yin Zha as a director
03 Jun 2011 AP01 Appointment of Mr Yue Shing Wong as a director
05 May 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
  • USD 4,400,000
05 May 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
  • USD 1,300,000.00
05 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2011 CC04 Statement of company's objects
21 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
11 Aug 2010 CERTNM Company name changed global fashion partners LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-06-03
29 Jun 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jun 2010 CONNOT Change of name notice
02 Jun 2010 TM01 Termination of appointment of Brian Stamper as a director
15 Mar 2010 AR01 Annual return made up to 10 December 2008 with full list of shareholders
05 Feb 2010 AP01 Appointment of Mr Peter Roderick Martin as a director
05 Feb 2010 AP01 Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
03 Nov 2008 287 Registered office changed on 03/11/2008 from, commercial street, hyde, cheshire, SK14 2HP