Advanced company searchLink opens in new window

ADM GROUP MAILING SERVICES LIMITED

Company number 02006058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2002 288b Director resigned
05 Jul 2002 288a New secretary appointed;new director appointed
16 May 2002 288b Director resigned
20 Jul 2001 363s Return made up to 14/07/01; full list of members
22 Jun 2001 AA Full group accounts made up to 30 September 2000
20 Mar 2001 288b Director resigned
07 Feb 2001 395 Particulars of mortgage/charge
31 Jan 2001 403a Declaration of satisfaction of mortgage/charge
29 Jan 2001 288a New director appointed
23 Jan 2001 288a New director appointed
18 Jan 2001 288b Director resigned
03 Jan 2001 288b Director resigned
09 Nov 2000 88(2)R Ad 29/09/00--------- £ si 50000000@.01=500000 £ ic 10000/510000
09 Nov 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Nov 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
09 Nov 2000 123 £ nc 20000/520000 29/09/00
03 Nov 2000 288a New director appointed
11 Aug 2000 363s Return made up to 14/07/00; full list of members
18 Jul 2000 AA Full group accounts made up to 31 December 1999
08 Jun 2000 288a New director appointed
08 Jun 2000 288a New director appointed
30 May 2000 225 Accounting reference date shortened from 31/12/00 to 30/09/00
30 May 2000 287 Registered office changed on 30/05/00 from: 14 old mill road portishead bristol BS20 9EG
30 May 2000 288b Secretary resigned;director resigned
30 May 2000 288b Director resigned