- Company Overview for ADVAQ LTD. (06462692)
- Filing history for ADVAQ LTD. (06462692)
- People for ADVAQ LTD. (06462692)
- More for ADVAQ LTD. (06462692)
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) |
---|---|---|---|
01 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Mr Peter Mark Chermanowicz on 5 May 2010 | |
21 Jan 2011 | AD01 | Registered office address changed from Flat 4 16 Chestnut Grove London SE20 8PF on 21 January 2011 | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
29 Jan 2010 | AD01 | Registered office address changed from 57B Panmure Road London SE26 6NB United Kingdom on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Peter Mark Chermanowicz on 2 October 2009 | |
29 Jan 2010 | TM02 | Termination of appointment of Gavin Fernandes as a secretary | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from flat 2, 186C lower addiscombe road, croydon surrey CR0 6AH | |
02 Apr 2008 | 288c | Director's change of particulars / peter chermanowicz / 02/04/2008 | |
03 Jan 2008 | NEWINC | Incorporation |