Established in 2001, Advantage 999 Ltd has its registered office in Southend-On-Sea. We don't currently know the number of employees at this company. There are 2 directors listed as Glashan, Craig Leonard, Mann, Andrew Henry Robin for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLASHAN, Craig Leonard | 14 February 2007 | 10 June 2010 | 1 |
MANN, Andrew Henry Robin | 06 April 2004 | 12 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 05 March 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 16 May 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 20 May 2015 | |
MR05 - N/A | 20 May 2015 | |
AR01 - Annual Return | 21 September 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 16 September 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
TM01 - Termination of appointment of director | 11 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 18 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 12 July 2006 | |
MEM/ARTS - N/A | 09 May 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 17 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 20 September 2002 | |
CERTNM - Change of name certificate | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 September 2001 | |
NEWINC - New incorporation documents | 12 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 July 2008 | Outstanding |
N/A |