- Company Overview for ADVANCED SUPPLY CHAIN (HF) LTD (09499844)
- Filing history for ADVANCED SUPPLY CHAIN (HF) LTD (09499844)
- People for ADVANCED SUPPLY CHAIN (HF) LTD (09499844)
- Charges for ADVANCED SUPPLY CHAIN (HF) LTD (09499844)
- More for ADVANCED SUPPLY CHAIN (HF) LTD (09499844)
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) |
---|---|---|---|
28 Sep 2016 | CH01 | Director's details changed for Mr Michel David Danby on 28 September 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
20 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 November 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN to 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG on 21 October 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
18 Jun 2015 | TM01 | Termination of appointment of Randhir Singh Randhawa as a director on 5 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Michael David Danby as a director on 4 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr David Glyn Rogan as a director on 4 June 2015 | |
18 Jun 2015 | MR01 | Registration of charge 094998440001, created on 12 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|