Download leads from Nexok and grow your business. Find out more

Advisers Limited

Documents

Total Documents32
Total Pages136

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off
18 March 2003First Gazette notice for voluntary strike-off
4 February 2003Application for striking-off
16 September 2002Registered office changed on 16/09/02 from: deloitte & touche colmore gate 2 colmore row birmingham B3 2BN
6 September 2002Registered office changed on 06/09/02 from: c/o aran LTD guardian house cronehills linkway west bromwich west midlands B70 8SW
6 July 2002Secretary resigned
14 December 2001Return made up to 07/12/01; full list of members
1 October 2001Accounts for a dormant company made up to 30 November 2000
28 December 2000Return made up to 07/12/00; full list of members
3 October 2000Company name changed sea-change LIMITED\certificate issued on 04/10/00
14 September 2000Accounts for a dormant company made up to 30 November 1999
23 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99
29 December 1999Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
24 December 1998Return made up to 07/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
17 July 1998Accounts for a dormant company made up to 31 March 1998
24 May 1998Registered office changed on 24/05/98 from: guardian house cronehills linkway west bromwich west midlands B70 8SW
18 May 1998Full accounts made up to 31 March 1997
17 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
17 December 1997Return made up to 07/12/96; no change of members
7 October 1997Registered office changed on 07/10/97 from: rivermead pipers way thatcham berkshire RG19 4EP
19 September 1997Director resigned
3 August 1996Full accounts made up to 31 March 1996
29 January 1996Return made up to 07/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
28 January 1996Registered office changed on 28/01/96 from: 1 st georges place york YO2 2DT
20 April 1995Memorandum and Articles of Association
7 April 1995Accounting reference date notified as 31/03
5 April 1995Company name changed lockpace LIMITED\certificate issued on 06/04/95
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 March 1995Memorandum and Articles of Association
28 March 1995New director appointed
28 March 1995Registered office changed on 28/03/95 from: 31 corsham street london N1 6DR
28 March 1995Secretary resigned;new secretary appointed;director resigned
Sign up now to grow your client base. Plans & Pricing