- Company Overview for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
- Filing history for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
- People for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
- Charges for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
- Insolvency for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
- More for ADDITION MANUFACTURING TECHNOLOGIES U.K. LIMITED (05762934)
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) |
---|---|---|---|
13 Feb 2018 | TM01 | Termination of appointment of Jim Sabine as a director on 5 February 2018 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | MR01 | Registration of charge 057629340004, created on 19 July 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
27 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU | |
01 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD04 | Register(s) moved to registered office address 188 Bradkirk Place, Walton Summit Centre Bamber Bridge Preston PR5 8AJ | |
04 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 May 2015 | MA | Memorandum and Articles of Association | |
02 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
24 Mar 2015 | MR01 | Registration of charge 057629340003, created on 3 March 2015 | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | CH01 | Director's details changed for Jim Sabine on 30 March 2006 | |
24 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Jim Sabine on 1 April 2014 | |
21 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Jim Sabine on 1 April 2013 | |
10 Apr 2013 | AD02 | Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | |
19 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 |