- Company Overview for ADM PRECISION LIMITED (03949954)
- Filing history for ADM PRECISION LIMITED (03949954)
- People for ADM PRECISION LIMITED (03949954)
- Charges for ADM PRECISION LIMITED (03949954)
- Insolvency for ADM PRECISION LIMITED (03949954)
- More for ADM PRECISION LIMITED (03949954)
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 Jun 2017 | AP01 | Appointment of Mr Peter John Howell as a director on 5 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
03 Nov 2016 | SH08 | Change of share class name or designation | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2016 | MR04 | Satisfaction of charge 039499540003 in full | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Mar 2016 | CERTNM |
Company name changed A.D.M. engineering LIMITED\certificate issued on 25/03/16
|
|
20 Mar 2016 | AD01 | Registered office address changed from Unit G, Nyewood Industries Nyewood Nr Petersfield Hants GU31 5HA to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 20 March 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Nicola Holden as a director on 27 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Geoffrey David Holden as a director on 27 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Andrew Matthews on 1 February 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Nicola Jane Matthews as a director on 7 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Nicola Jane Matthews as a secretary on 7 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mrs Nicola Holden as a director on 7 January 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Sep 2013 | MR01 | Registration of charge 039499540003 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |