- Company Overview for ADROIT TREATMENT SYSTEMS LIMITED (07159574)
- Filing history for ADROIT TREATMENT SYSTEMS LIMITED (07159574)
- People for ADROIT TREATMENT SYSTEMS LIMITED (07159574)
- More for ADROIT TREATMENT SYSTEMS LIMITED (07159574)
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
|
|
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
|
|
19 May 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | NEWINC |
Incorporation
|