Having been setup in 1998, Advanced Maintenance Uk Ltd has its registered office in Cirencester, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Gale, Ricky Lee, Jones, David Paul, Cleary, Frank James, Cleary, Marlene Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALE, Ricky Lee | 01 June 2010 | - | 1 |
JONES, David Paul | 21 May 1998 | - | 1 |
CLEARY, Frank James | 21 May 1998 | 21 November 2017 | 1 |
CLEARY, Marlene Elizabeth | 22 May 1998 | 21 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 May 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 23 May 2019 | |
PSC01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
SH01 - Return of Allotment of shares | 26 February 2019 | |
CS01 - N/A | 22 May 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
SH03 - Return of purchase of own shares | 24 January 2018 | |
AA - Annual Accounts | 03 January 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
TM02 - Termination of appointment of secretary | 27 December 2017 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
CS01 - N/A | 06 June 2017 | |
MR01 - N/A | 15 May 2017 | |
SH03 - Return of purchase of own shares | 16 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AD01 - Change of registered office address | 21 October 2016 | |
RESOLUTIONS - N/A | 11 July 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2016 | |
CC04 - Statement of companies objects | 11 July 2016 | |
SH03 - Return of purchase of own shares | 06 June 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
SH01 - Return of Allotment of shares | 04 November 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH01 - Change of particulars for director | 26 May 2015 | |
CH03 - Change of particulars for secretary | 26 May 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
CH03 - Change of particulars for secretary | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
AD01 - Change of registered office address | 10 June 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 22 February 2013 | |
CH01 - Change of particulars for director | 22 June 2012 | |
CH03 - Change of particulars for secretary | 22 June 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
CH03 - Change of particulars for secretary | 24 May 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AP01 - Appointment of director | 30 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 July 2010 | |
SH01 - Return of Allotment of shares | 04 June 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363s - Annual Return | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 21 May 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 05 December 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 02 October 2001 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 11 February 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 27 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 28 May 1998 | |
288b - Notice of resignation of directors or secretaries | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 28 May 1998 | |
287 - Change in situation or address of Registered Office | 28 May 1998 | |
NEWINC - New incorporation documents | 21 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2017 | Outstanding |
N/A |
Debenture | 01 July 2002 | Outstanding |
N/A |