- Company Overview for AD MERCHANDISE LIMITED (06986570)
- Filing history for AD MERCHANDISE LIMITED (06986570)
- People for AD MERCHANDISE LIMITED (06986570)
- Charges for AD MERCHANDISE LIMITED (06986570)
- More for AD MERCHANDISE LIMITED (06986570)
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) |
---|---|---|---|
11 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
19 Sep 2017 | PSC04 | Change of details for Mr Amarijit Singh Nagra as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr David George Moodie as a person with significant control on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr David George Moodie on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Amarjit Singh Nagra on 18 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 14th Floor, West Point 501 Chester Road Manchester M16 9HU to Paragon House 48 Seymour Grove Old Trafford Manchester M16 0LN on 18 September 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mr David George Moodie as a person with significant control on 6 April 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
04 Sep 2017 | PSC04 | Change of details for Mr David George Moodie as a person with significant control on 6 April 2016 | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Sep 2016 | CH01 | Director's details changed for Amarjit Singh Nagra on 1 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
15 Sep 2016 | CH01 | Director's details changed for Mr David George Moodie on 1 August 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from Trafford Plaza 73 Seymour Grove Old Trafford Manchester M16 0LD to 14Th Floor, West Point 501 Chester Road Manchester M16 9HU on 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders |