Advanced company searchLink opens in new window

ADM PRESSINGS LIMITED

Company number 06775062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2014 MR01 Registration of charge 067750620008
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60,000
10 Jul 2013 MR01 Registration of charge 067750620007
09 Jul 2013 AA Accounts for a medium company made up to 30 March 2013
20 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a small company made up to 2 April 2011
10 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jun 2010 AA Accounts for a small company made up to 3 April 2010
24 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
22 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2010 SH08 Change of share class name or designation
11 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Andrew Wingfield on 1 October 2009
26 Nov 2009 CH01 Director's details changed for Mark Peter Thornton on 1 October 2009
26 Nov 2009 CH01 Director's details changed for David Horn on 1 October 2009
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Apr 2009 287 Registered office changed on 08/04/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1