AMI - THE ADVANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

AMI - THE ADVANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02557383

Incorporation date

11/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Queens House, 8-9 Queen Street, London EC4N 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1990)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Tomas Gronager as a director
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 2012-11-20
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon23/11/2011
Register inspection address has been changed from 3 First Avenue Poynton Cheshire SK12 1YJ
dot icon17/10/2011
Statement of company's objects
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Appointment of Mr Tomas Gronager as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon22/11/2009
Register(s) moved to registered inspection location
dot icon22/11/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon07/10/2009
Director's details changed for Cecil Jenkins Ferguson on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Richard Mark Lea Jones on 2009-10-08
dot icon05/11/2008
Return made up to 27/10/08; full list of members
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Registered office changed on 06/11/2008 from edm group LIMITED village way bilston west midlands WV14 0UJ uk
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/06/2008
Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 2JB
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/11/2007
Return made up to 27/10/07; full list of members
dot icon11/03/2007
Location of register of members
dot icon25/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon10/11/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/11/2006
Return made up to 27/10/06; full list of members
dot icon25/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon07/12/2005
Return made up to 27/10/05; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon12/09/2005
Return made up to 27/10/04; full list of members
dot icon09/02/2005
Certificate of change of name
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Registered office changed on 31/03/04 from: wesley hall queens road aldershot hampshire GU11 3JD
dot icon30/03/2004
New secretary appointed;new director appointed
dot icon08/01/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/11/2003
Return made up to 27/10/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Return made up to 27/10/02; full list of members
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Registered office changed on 20/12/01 from: 7 queen square bristol BS1 4JE
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 27/10/01; full list of members
dot icon19/03/2001
Registered office changed on 20/03/01 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL
dot icon08/11/2000
Return made up to 27/10/00; full list of members
dot icon18/06/2000
Accounts for a small company made up to 2000-03-31
dot icon25/10/1999
Return made up to 27/10/99; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 27/10/98; full list of members
dot icon19/05/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1997
Return made up to 27/10/97; full list of members
dot icon18/06/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1996
Return made up to 27/10/96; no change of members
dot icon23/05/1996
Accounts for a small company made up to 1996-03-31
dot icon07/11/1995
Return made up to 27/10/95; no change of members
dot icon15/06/1995
Accounts for a small company made up to 1995-03-31
dot icon08/02/1995
Registered office changed on 09/02/95 from: 21/23 clare street bristol BS1 1TZ
dot icon04/11/1994
Return made up to 27/10/94; full list of members
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon09/11/1993
Return made up to 27/10/93; no change of members
dot icon31/05/1993
Accounts made up to 1993-03-31
dot icon01/03/1993
Registered office changed on 02/03/93 from: c/o longcrofts 20 elmdale road clifton bristol , BS8 1SG
dot icon01/03/1993
Return made up to 12/11/92; no change of members
dot icon05/07/1992
Resolutions
dot icon05/07/1992
Resolutions
dot icon05/07/1992
Resolutions
dot icon05/07/1992
Accounts for a small company made up to 1992-03-31
dot icon09/03/1992
Return made up to 12/11/91; full list of members
dot icon12/08/1991
Accounting reference date notified as 31/03
dot icon20/01/1991
Secretary resigned;new director appointed
dot icon17/01/1991
New secretary appointed;director resigned;new director appointed
dot icon17/01/1991
Registered office changed on 18/01/91 from: reddings oakridge lane sidcote winscombe, avon. BS25 1LZ
dot icon17/01/1991
Resolutions
dot icon09/01/1991
Certificate of change of name
dot icon11/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gronager, Tomas
Director
30/09/2011 - 22/01/2013
48
Ferguson, Cecil Jenkin
Director
04/09/2006 - Present
33
Smith, James Peter
Director
19/03/2004 - 25/09/2006
27
Jones, Richard Mark Lea
Director
19/03/2004 - Present
43
Pegg, Andrew John
Director
03/12/2001 - 19/03/2004
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMI - THE ADVANCE GROUP LIMITED

AMI - THE ADVANCE GROUP LIMITED is an(a) Dissolved company incorporated on 11/11/1990 with the registered office located at Queens House, 8-9 Queen Street, London EC4N 1SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMI - THE ADVANCE GROUP LIMITED?

toggle

AMI - THE ADVANCE GROUP LIMITED is currently Dissolved. It was registered on 11/11/1990 and dissolved on 25/01/2016.

Where is AMI - THE ADVANCE GROUP LIMITED located?

toggle

AMI - THE ADVANCE GROUP LIMITED is registered at Queens House, 8-9 Queen Street, London EC4N 1SP.

What does AMI - THE ADVANCE GROUP LIMITED do?

toggle

AMI - THE ADVANCE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMI - THE ADVANCE GROUP LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.