- Company Overview for ADVANCED SUPPORT SERVICES LTD (06844400)
- Filing history for ADVANCED SUPPORT SERVICES LTD (06844400)
- People for ADVANCED SUPPORT SERVICES LTD (06844400)
- Charges for ADVANCED SUPPORT SERVICES LTD (06844400)
- More for ADVANCED SUPPORT SERVICES LTD (06844400)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | TM01 | Termination of appointment of Brendan Nicholas James Daley as a director on 14 October 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 |
Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-07-19
|
|
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | AR01 | Annual return made up to 11 March 2011 | |
07 Dec 2011 | RT01 | Administrative restoration application | |
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | TM01 | Termination of appointment of Daniel Forsyth as a director | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
16 Jun 2010 | CH04 | Secretary's details changed for Nationwide Secretarial Services Limited on 11 March 2010 | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2009 | AP01 | Appointment of Daniel Peter Terence Forsyth as a director | |
09 May 2009 | 288c | Director's change of particulars / brendan daley / 28/04/2009 | |
29 Apr 2009 | 288c | Director's change of particulars / brendan daley / 01/04/2009 | |
09 Apr 2009 | 288a | Director appointed brendan nicholas james daley | |
07 Apr 2009 | CERTNM | Company name changed advanced property partnership LIMITED\certificate issued on 09/04/09 | |
25 Mar 2009 | 288b | Appointment terminated director kerry brett | |
11 Mar 2009 | NEWINC | Incorporation |