Advanced company searchLink opens in new window

ADV MANUFACTURING LIMITED

Company number 07323124

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)
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
  • GBP 180
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
  • RES15 ‐ Change company name resolution on 2012-05-09
23 May 2012 CONNOT Change of name notice
02 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
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
  • GBP 180
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 180
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