- Company Overview for ADM CONSUMABLES LIMITED (07400023)
- Filing history for ADM CONSUMABLES LIMITED (07400023)
- People for ADM CONSUMABLES LIMITED (07400023)
- More for ADM CONSUMABLES LIMITED (07400023)
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 Jul 2016 | CH03 | Secretary's details changed for Mr Dharmesh Patel on 11 July 2016 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Matthew Haynes on 7 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Dharmesh Patel on 7 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Amit Patel on 7 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Dharmesh Patel on 7 October 2014 | |
18 Nov 2014 | CH03 | Secretary's details changed for Mr Dharmesh Patel on 7 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
09 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
09 Jul 2013 | CH01 | Director's details changed for Mr Matthew Haynes on 26 June 2013 | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Matthew Haynes on 1 June 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Matthew Haynes on 24 January 2012 | |
13 Dec 2011 | AD01 | Registered office address changed from 6 Kitchener Avenue Chatham Kent ME4 5XS on 13 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
25 Nov 2011 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 25 November 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mr Dharmesh Patel on 6 June 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Dharmesh Patel on 6 June 2011 | |
07 Oct 2010 | NEWINC |
Incorporation
|