Advanced company searchLink opens in new window

MA023ADM LIMITED

Company number 01399316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2009 395 Particulars of a mortgage or charge / charge no: 18
28 Dec 2008 363a Return made up to 01/09/08; full list of members
28 Dec 2008 AA Accounts for a medium company made up to 29 February 2008
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 17
08 Dec 2008 288a Director appointed david richard maeer
20 Oct 2008 363a Return made up to 30/09/08; full list of members
23 Jul 2008 395 Particulars of a mortgage or charge / charge no: 16
12 May 2008 288b Appointment Terminated Director jane ellis
17 Apr 2008 288b Appointment Terminated Secretary laura bocking
02 Apr 2008 288a Secretary appointed laura jane bocking
20 Mar 2008 288b Appointment Terminated Director and Secretary andrew bilsland
31 Jan 2008 288c Director's particulars changed
16 Jan 2008 395 Particulars of mortgage/charge
17 Dec 2007 AA Full accounts made up to 28 February 2007
07 Dec 2007 288a New director appointed
25 Sep 2007 363a Return made up to 01/09/07; full list of members
11 Apr 2007 AA Full accounts made up to 28 February 2006
08 Sep 2006 363a Return made up to 01/09/06; full list of members
29 Mar 2006 AA Full accounts made up to 28 February 2005
26 Oct 2005 MA Memorandum and Articles of Association
26 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2005 363a Return made up to 01/09/05; full list of members
21 Sep 2005 244 Delivery ext'd 3 mth 28/02/05
13 Jun 2005 288b Director resigned
13 Jun 2005 288b Director resigned