- Company Overview for A.D.M.I.T. INTERNATIONAL LTD (03102508)
- Filing history for A.D.M.I.T. INTERNATIONAL LTD (03102508)
- People for A.D.M.I.T. INTERNATIONAL LTD (03102508)
- More for A.D.M.I.T. INTERNATIONAL LTD (03102508)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
19 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AP03 | Appointment of Andrea Claire Jones as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from 3 the Deans Bridge Road Bagshot GU19 5AT on 26 July 2011 | |
21 Jan 2011 | TM02 | Termination of appointment of John Wells as a secretary | |
12 Jan 2011 | AP01 | Appointment of Mrs Suzanne Jane Cowling as a director | |
06 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
06 Oct 2010 | AD02 | Register inspection address has been changed | |
28 Jul 2010 | TM01 | Termination of appointment of David Walton as a director | |
28 Jul 2010 | TM01 | Termination of appointment of John Dixon as a director | |
02 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
25 Nov 2008 | 363a | Return made up to 15/09/08; full list of members | |
25 Nov 2008 | 288c | Director's Change of Particulars / andrea jones / 01/09/2008 / HouseName/Number was: , now: 63; Street was: greylands, now: coton park drive; Area was: 6 park walk, now: ; Post Code was: CV21 2QP, now: CV23 owl | |
08 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 Apr 2008 | 288a | Director appointed anthony david friedlander | |
26 Mar 2008 | 288b | Appointment Terminate, Director David Smith Logged Form | |
16 Nov 2007 | 288c | Director's particulars changed |