- Company Overview for A.D.C.(FM) LIMITED (04287788)
- Filing history for A.D.C.(FM) LIMITED (04287788)
- People for A.D.C.(FM) LIMITED (04287788)
- Charges for A.D.C.(FM) LIMITED (04287788)
- Insolvency for A.D.C.(FM) LIMITED (04287788)
- More for A.D.C.(FM) LIMITED (04287788)
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) |
---|---|---|---|
19 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2012 | AD01 | Registered office address changed from 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB on 17 May 2012 | |
16 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2011 | |
13 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2011 | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2010 | |
25 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 15 October 2009 | |
12 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 5 brock way knutton newcastle under lyme staffordshire ST5 6AZ | |
01 Apr 2009 | 288b | Appointment Terminated Director glyn morrey | |
09 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
09 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Apr 2008 | 288c | Director's Change of Particulars / david royle / 22/02/2008 / HouseName/Number was: , now: 4; Street was: 20 arley walk, now: oakley close; Area was: ettiley heath, now: ; Post Code was: CW11 3ZN, now: CW11 1RQ; Country was: , now: united kingdom | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
24 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2007 | 363a | Return made up to 14/09/07; full list of members | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Jun 2007 | 288c | Director's particulars changed | |
12 Dec 2006 | 363a | Return made up to 14/09/06; full list of members | |
18 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Aug 2006 | 395 | Particulars of mortgage/charge | |
06 Jan 2006 | 225 | Accounting reference date shortened from 30/09/06 to 31/03/06 |