ADDITIVE MANUFACTURING MATERIALS LTD
Company number 10320811
- Company Overview for ADDITIVE MANUFACTURING MATERIALS LTD (10320811)
- Filing history for ADDITIVE MANUFACTURING MATERIALS LTD (10320811)
- People for ADDITIVE MANUFACTURING MATERIALS LTD (10320811)
- Insolvency for ADDITIVE MANUFACTURING MATERIALS LTD (10320811)
- More for ADDITIVE MANUFACTURING MATERIALS LTD (10320811)
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) |
---|---|---|---|
30 Sep 2024 | AD01 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 30 September 2024 | |
30 Sep 2024 | LIQ01 | Declaration of solvency | |
30 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2024 | AAMD | Amended total exemption full accounts made up to 4 July 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
23 Jul 2024 | AA | Micro company accounts made up to 4 July 2024 | |
23 Jul 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 4 July 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
16 Mar 2023 | PSC01 | Notification of Andrew Charles Duncan Chantrill as a person with significant control on 16 March 2023 | |
16 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2023 | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
21 Mar 2022 | AP01 | Appointment of Mrs Jane Alison Chantrill as a director on 21 March 2022 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
05 Jun 2019 | AD01 | Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 5 June 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Andrew Charles Duncan Chantrill on 1 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Andrew Charles Duncan Chantrill on 4 February 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 |