About

Registered Number: 05963123
Date of Incorporation: 11/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2015 (9 years and 2 months ago)
Registered Address: SPEARING INSOLVENCY LIMITED, 15 Highfield Road, Hall Green, Birmingham, B28 0EL

 

Based in Hall Green in Birmingham, Advantage Technology Services Ltd was established in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLOW, Nigel David 11 October 2006 30 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2015
4.43 - Notice of final meeting of creditors 23 December 2014
AD01 - Change of registered office address 06 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 February 2014
COCOMP - Order to wind up 23 January 2014
1.4 - Notice of completion of voluntary arrangement 01 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 February 2013
1.1 - Report of meeting approving voluntary arrangement 15 November 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 21 February 2012
AR01 - Annual Return 20 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 03 March 2011
CH03 - Change of particulars for secretary 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AD01 - Change of registered office address 25 January 2011
TM01 - Termination of appointment of director 01 July 2010
AA01 - Change of accounting reference date 29 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
363a - Annual Return 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
287 - Change in situation or address of Registered Office 24 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.