- Company Overview for GLOBAL ADVANTECH GROUP LIMITED (06232536)
- Filing history for GLOBAL ADVANTECH GROUP LIMITED (06232536)
- People for GLOBAL ADVANTECH GROUP LIMITED (06232536)
- More for GLOBAL ADVANTECH GROUP LIMITED (06232536)
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) |
---|---|---|---|
13 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | AP01 | Appointment of Ms Anna Kobylarek-Duncan as a director | |
02 Sep 2013 | AD01 | Registered office address changed from 14 Maurice Close Kimbolton Huntingdon Cambs PE28 0HD on 2 September 2013 | |
10 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Isabelle Davasse as a director | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
10 May 2010 | CH03 | Secretary's details changed for Michael Ernest Levey on 19 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Michael Ernest Levey on 19 April 2010 | |
26 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
28 Nov 2009 | CERTNM |
Company name changed davalis LIMITED\certificate issued on 28/11/09
|
|
16 Nov 2009 | CONNOT | Change of name notice | |
29 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
07 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
22 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
24 May 2007 | 288a | New director appointed | |
24 May 2007 | 288a | New secretary appointed;new director appointed | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: 90 hodge hill road birmingham B34 6DT |