- Company Overview for ADVANCED ENGINEERING MANUFACTURE LIMITED (07252297)
- Filing history for ADVANCED ENGINEERING MANUFACTURE LIMITED (07252297)
- People for ADVANCED ENGINEERING MANUFACTURE LIMITED (07252297)
- More for ADVANCED ENGINEERING MANUFACTURE LIMITED (07252297)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2013 | TM02 | Termination of appointment of John Theobald as a secretary on 8 July 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Richard James Swift as a director on 5 July 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr. William Roy Parker as a director on 1 July 2013 | |
09 Jul 2013 | AA | Accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
17 Jun 2013 | AD01 | Registered office address changed from 98 Meltham Avenue Manchester M20 1EE on 17 June 2013 | |
25 Jan 2013 | AA | Accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
13 Jun 2011 | AA | Accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of David Williams as a director | |
25 May 2011 | TM01 | Termination of appointment of Austin Kitchen as a director | |
18 Nov 2010 | AD01 | Registered office address changed from 5 Combermere Avenue Withington Manchester M20 1AP United Kingdom on 18 November 2010 | |
13 May 2010 | NEWINC | Incorporation |