Advanced company searchLink opens in new window

ADMEC (UK) LIMITED

Company number 03062614

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)
04 Jun 1999 363s Return made up to 30/05/99; full list of members
30 Sep 1998 AA Accounts for a dormant company made up to 31 May 1998
17 Jun 1998 363s Return made up to 30/05/98; no change of members
22 Oct 1997 AA Accounts for a small company made up to 31 May 1997
17 Jun 1997 363s Return made up to 30/05/97; no change of members
05 Feb 1997 AA Accounts for a dormant company made up to 31 May 1996
05 Feb 1997 225 Accounting reference date shortened from 17/08/96 to 31/05/96
19 Jan 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Jun 1996 363s Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
18 Sep 1995 287 Registered office changed on 18/09/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN
18 Sep 1995 288 New director appointed
12 Sep 1995 CERTNM Company name changed talisman industry LIMITED\certificate issued on 13/09/95
07 Sep 1995 88(2)R Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100
07 Sep 1995 288 New secretary appointed
07 Sep 1995 288 New director appointed
24 Aug 1995 AA Accounts for a dormant company made up to 17 August 1995
24 Aug 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Aug 1995 225(1) Accounting reference date shortened from 31/03 to 17/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 17/08
24 Aug 1995 288 Director resigned
24 Aug 1995 288 Secretary resigned
24 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 May 1995 NEWINC Incorporation