Advanced company searchLink opens in new window

ADD MOMENTUM INNOVATIONS LIMITED

Company number 06371332

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 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 January 2014
22 Mar 2013 4.68 Liquidators' statement of receipts and payments to 17 January 2013
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
06 Nov 2012 LIQ MISC OC Court order insolvency:court order re a sheridan ceasing to act as voluntary liquidator
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
17 Jun 2011 4.35 Court order granting voluntary liquidator leave to resign
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
02 Feb 2011 AD01 Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG on 2 February 2011
26 Jan 2011 4.20 Statement of affairs with form 4.19
26 Jan 2011 600 Appointment of a voluntary liquidator
26 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Dec 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
28 May 2010 AP01 Appointment of Mr David Fuher as a director
27 May 2010 TM01 Termination of appointment of Maarten Westerduin as a director
27 May 2010 AP01 Appointment of Mr Robert James Jeffrey Ridge as a director
19 May 2010 AP01 Appointment of Mr Grant Edward Stevens as a director
16 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
22 Sep 2009 363a Return made up to 14/09/09; full list of members
02 Jun 2009 287 Registered office changed on 02/06/2009 from c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW
07 Apr 2009 288c Director's change of particulars / maarten westerduin / 12/10/2008
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008