Advanced Calibrations Ltd was registered on 18 February 1993. The current directors of this organisation are listed as Hunter, Tania Christine, Hunter, Ben Edward John, Rikkerink, Jan-willem, Mcmanus, Edward. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Ben Edward John | 11 April 2016 | - | 1 |
RIKKERINK, Jan-Willem | 01 May 2012 | - | 1 |
MCMANUS, Edward | 13 April 1993 | 31 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNTER, Tania Christine | 01 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2019 | |
LIQ14 - N/A | 30 April 2019 | |
AD01 - Change of registered office address | 31 December 2018 | |
LIQ03 - N/A | 28 March 2018 | |
NDISC - N/A | 24 May 2017 | |
AD01 - Change of registered office address | 27 March 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
4.20 - N/A | 22 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AP01 - Appointment of director | 11 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP01 - Appointment of director | 11 May 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 13 November 2008 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 19 April 2007 | |
363a - Annual Return | 27 February 2007 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 27 April 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 22 March 2001 | |
225 - Change of Accounting Reference Date | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 February 2001 | |
AA - Annual Accounts | 15 January 2001 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 30 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1999 | |
AA - Annual Accounts | 20 January 1999 | |
363s - Annual Return | 07 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 1998 | |
AA - Annual Accounts | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 26 June 1997 | |
363s - Annual Return | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 20 December 1996 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
AA - Annual Accounts | 09 July 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 05 July 1995 | |
287 - Change in situation or address of Registered Office | 01 May 1995 | |
363s - Annual Return | 01 March 1995 | |
AA - Annual Accounts | 24 August 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 April 1994 | |
363s - Annual Return | 11 March 1994 | |
RESOLUTIONS - N/A | 15 July 1993 | |
RESOLUTIONS - N/A | 15 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 July 1993 | |
123 - Notice of increase in nominal capital | 15 July 1993 | |
288 - N/A | 07 May 1993 | |
288 - N/A | 29 April 1993 | |
MEM/ARTS - N/A | 25 March 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
287 - Change in situation or address of Registered Office | 23 March 1993 | |
CERTNM - Change of name certificate | 18 March 1993 | |
NEWINC - New incorporation documents | 18 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 12 December 1996 | Outstanding |
N/A |
Debenture | 22 October 1996 | Fully Satisfied |
N/A |