Advanced company searchLink opens in new window

ADV MAINCOM LIMITED

Company number 05852536

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 TM02 Termination of appointment of Keith Weaver as a secretary on 11 December 2020
27 Nov 2020 PSC05 Change of details for Mps Networks Plc as a person with significant control on 18 November 2020
27 Nov 2020 AD01 Registered office address changed from Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England to C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 27 November 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Timothy Brian Docker on 25 April 2019
10 Apr 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2018 CH01 Director's details changed for Timothy Brian Docker on 8 October 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
05 May 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
19 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
23 Jun 2015 AD01 Registered office address changed from C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 23 June 2015
02 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AD01 Registered office address changed from C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA to C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 31 March 2015
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
17 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014