- Company Overview for ADVANCE LIFTS LIMITED (01994099)
- Filing history for ADVANCE LIFTS LIMITED (01994099)
- People for ADVANCE LIFTS LIMITED (01994099)
- Charges for ADVANCE LIFTS LIMITED (01994099)
- Insolvency for ADVANCE LIFTS LIMITED (01994099)
- More for ADVANCE LIFTS LIMITED (01994099)
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) |
---|---|---|---|
19 Jul 2013 | CH01 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 | |
23 Oct 2012 | AP03 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Carolyn Pate as a secretary | |
16 Jul 2012 | AA | Full accounts made up to 30 November 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
18 Feb 2012 | TM01 | Termination of appointment of Peter Cammish as a director | |
20 Oct 2011 | AD01 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from Chiswick Park Building 5, Ground Floor 556 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
11 May 2011 | AP03 | Appointment of Miss Carolyn Pate as a secretary | |
23 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 November 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Gregory Smart as a director | |
22 Feb 2011 | TM02 | Termination of appointment of Gregory Smart as a secretary | |
14 Oct 2010 | AP01 | Appointment of Mr James Terence George Laurence as a director | |
21 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Peter Cammish on 23 June 2010 | |
05 Jul 2010 | AA | Full accounts made up to 2 July 2009 | |
20 Sep 2009 | 363a | Return made up to 23/06/09; full list of members | |
04 Aug 2009 | 288b | Appointment terminated director peter baxter | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |