- Company Overview for ADM CONTROLS LIMITED (05808038)
- Filing history for ADM CONTROLS LIMITED (05808038)
- People for ADM CONTROLS LIMITED (05808038)
- Registers for ADM CONTROLS LIMITED (05808038)
- More for ADM CONTROLS LIMITED (05808038)
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) |
---|---|---|---|
12 Jun 2008 | 190 | Location of debenture register | |
12 Jun 2008 | 288c | Secretary's change of particulars / claire mackay / 12/06/2008 | |
21 Feb 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
20 Aug 2007 | CERTNM | Company name changed aqueous environmental LIMITED\certificate issued on 20/08/07 | |
02 Jul 2007 | 288a | New secretary appointed | |
02 Jul 2007 | 288b | Secretary resigned | |
02 Jul 2007 | 288b | Director resigned | |
17 Jun 2007 | 287 | Registered office changed on 17/06/07 from: 629 foxhall road ipswich IP3 8NE | |
04 Jun 2007 | 363a | Return made up to 05/05/07; full list of members | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: post chaise court 8 old foundry road ipswich suffolk IP4 2AS | |
06 Jul 2006 | 88(2)R | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 | |
06 Jul 2006 | 287 | Registered office changed on 06/07/06 from: the pines 50 connaught road attleborough norfolk NR17 2BP | |
31 May 2006 | 287 | Registered office changed on 31/05/06 from: 16 st john street london EC1M 4NT | |
31 May 2006 | 288b | Director resigned | |
31 May 2006 | 288b | Secretary resigned | |
31 May 2006 | 288a | New director appointed | |
31 May 2006 | 288a | New secretary appointed;new director appointed | |
05 May 2006 | NEWINC | Incorporation |