- Company Overview for ADMASTERDIRECT LIMITED (09981813)
- Filing history for ADMASTERDIRECT LIMITED (09981813)
- People for ADMASTERDIRECT LIMITED (09981813)
- More for ADMASTERDIRECT LIMITED (09981813)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | TM01 | Termination of appointment of Stephen John Glenister as a director on 2 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Michael George Matthew Graham as a director on 2 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Dec 2016 | AP01 | Appointment of Michael George Matthew Graham as a director on 7 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Stephen John Glenister as a director on 7 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Stephen John Glenister as a director on 30 November 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Michael George Matthew Graham as a director on 30 November 2016 | |
13 Dec 2016 | AP03 | Appointment of Mr Michael George Matthew Graham as a secretary on 30 November 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Clint Greenwood as a director on 1 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Clint Greenwood as a secretary on 1 December 2016 | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 February 2016
|
|
26 Feb 2016 | SH08 | Change of share class name or designation | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|