ADVOCATE ASSOCIATE CONSULTANTS LIMITED
Company number 07911648
- Company Overview for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- Filing history for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- People for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- Charges for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
- More for ADVOCATE ASSOCIATE CONSULTANTS LIMITED (07911648)
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) |
---|---|---|---|
31 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Christopher Dickenson on 6 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from The Exchange 1 St John Street Chester CH1 1DD to Building 2 Exchange Quay Salford Quays Manchester M5 3EB on 25 March 2015 | |
12 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2015 | SH08 | Change of share class name or designation | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
21 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
26 Mar 2014 | MR04 | Satisfaction of charge 079116480003 in full | |
19 Feb 2014 | MR01 | Registration of charge 079116480002 | |
19 Feb 2014 | MR01 | Registration of charge 079116480003 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2013 | AA01 | Current accounting period shortened from 16 June 2013 to 31 March 2012 | |
11 Apr 2013 | CERTNM |
Company name changed dickenson walsh LIMITED\certificate issued on 11/04/13
|
|
11 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
18 Feb 2013 | CERTNM |
Company name changed axis search LTD\certificate issued on 18/02/13
|
|
18 Feb 2013 | AA01 | Current accounting period extended from 31 January 2013 to 16 June 2013 | |
30 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |