Advance Despatch Ltd was registered on 28 May 2002 and has its registered office in Cupar in Fife, it's status at Companies House is "Dissolved". There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENT, Brian James | 01 November 2002 | 08 March 2007 | 1 |
ROBERTSON, Colin Andrew | 28 May 2002 | 30 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSON, Grant David | 01 February 2007 | - | 1 |
ROBERTSON, Grant David | 28 May 2002 | 01 November 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 June 2017 | |
MR04 - N/A | 23 March 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 March 2017 | |
DS01 - Striking off application by a company | 09 March 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 24 May 2016 | |
TM01 - Termination of appointment of director | 24 May 2016 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AD01 - Change of registered office address | 20 May 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 23 May 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AAMD - Amended Accounts | 25 August 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 20 July 2007 | |
288b - Notice of resignation of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 February 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 04 March 2004 | |
287 - Change in situation or address of Registered Office | 21 January 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2003 | |
410(Scot) - N/A | 16 September 2003 | |
419a(Scot) - N/A | 05 August 2003 | |
363s - Annual Return | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
410(Scot) - N/A | 15 May 2003 | |
410(Scot) - N/A | 12 May 2003 | |
225 - Change of Accounting Reference Date | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
410(Scot) - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
RESOLUTIONS - N/A | 30 May 2002 | |
288b - Notice of resignation of directors or secretaries | 28 May 2002 | |
NEWINC - New incorporation documents | 28 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 09 September 2003 | Outstanding |
N/A |
Bond & floating charge | 29 April 2003 | Fully Satisfied |
N/A |
Standard security | 24 April 2003 | Outstanding |
N/A |
Bond & floating charge | 25 September 2002 | Fully Satisfied |
N/A |