- Company Overview for AD PROCESS ENGINEERING LTD. (SC402544)
- Filing history for AD PROCESS ENGINEERING LTD. (SC402544)
- People for AD PROCESS ENGINEERING LTD. (SC402544)
- Insolvency for AD PROCESS ENGINEERING LTD. (SC402544)
- More for AD PROCESS ENGINEERING LTD. (SC402544)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
17 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
14 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 May 2012 | |
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2011
|
|
07 Jul 2011 | AP01 | Appointment of Dr Alan Paul Donnelly as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
28 Jun 2011 | NEWINC | Incorporation |