- Company Overview for ADV MANUFACTURING LIMITED (07323124)
- Filing history for ADV MANUFACTURING LIMITED (07323124)
- People for ADV MANUFACTURING LIMITED (07323124)
- Charges for ADV MANUFACTURING LIMITED (07323124)
- Insolvency for ADV MANUFACTURING LIMITED (07323124)
- More for ADV MANUFACTURING LIMITED (07323124)
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) |
---|---|---|---|
07 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2015 | TM01 | Termination of appointment of Craig Birch as a director on 11 January 2015 | |
09 Jan 2015 | AP01 | Appointment of Mr Stewart George Russell Haynes as a director on 22 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Timothy Peter Martin as a director on 8 December 2014 | |
07 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
25 Jun 2014 | MR01 | Registration of charge 073231240005 | |
23 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
24 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Oct 2012 | AP01 | Appointment of Mr Craig Birch as a director | |
30 Oct 2012 | AP01 | Appointment of Mr Timothy Peter Martin as a director | |
13 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 May 2012 | CERTNM |
Company name changed cpp (advanced manufacturing) LIMITED\certificate issued on 23/05/12
|
|
23 May 2012 | CONNOT | Change of name notice | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | TM02 | Termination of appointment of a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|
|
11 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|