Advanced company searchLink opens in new window

ADROIT TREATMENT SYSTEMS LIMITED

Company number 07159574

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)
19 Apr 2013 AA Total exemption small company accounts made up to 30 September 2011
13 Dec 2012 AD01 Registered office address changed from Suite 6 Centre Court Vine Lane Halesowen West Midlands B64 3EB United Kingdom on 13 December 2012
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 TM01 Termination of appointment of Geoffrey Allchurch as a director
14 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of William Kelly as a director
20 Feb 2012 TM01 Termination of appointment of William Kelly as a director
16 Feb 2012 AP01 Appointment of Mr William Kelly as a director
20 Sep 2011 AD01 Registered office address changed from Myers House Corbett Business Park Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 20 September 2011
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jun 2011 AD01 Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE on 21 June 2011
11 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Mar 2011 TM02 Termination of appointment of Peter Barrington as a secretary
23 Jul 2010 AP03 Appointment of Mr Peter Russell Barrington as a secretary
22 Jul 2010 AP01 Appointment of Mr Geoffrey Charles Allchurch as a director
22 Jul 2010 AP01 Appointment of Mr Seamus Michael Crickley as a director
16 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 30 September 2010
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 May 2010
  • GBP 9,999
11 Jun 2010 TM02 Termination of appointment of John Morgan as a secretary
11 Jun 2010 TM01 Termination of appointment of Peter Copsey as a director
11 Jun 2010 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 11 June 2010
19 May 2010 CERTNM Company name changed mfg company formations 97 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
19 May 2010 CONNOT Change of name notice
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)