- Company Overview for ADVANCED INDUSTRIAL PRODUCTS LTD (07384654)
- Filing history for ADVANCED INDUSTRIAL PRODUCTS LTD (07384654)
- People for ADVANCED INDUSTRIAL PRODUCTS LTD (07384654)
- More for ADVANCED INDUSTRIAL PRODUCTS LTD (07384654)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 May 2017 | CONNOT | Change of name notice | |
06 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
07 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mrs Joanne Sarah Crozier on 7 November 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Graham Charles Crozier on 7 November 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD03 | Register(s) moved to registered inspection location Architectural House Plummer Street Newcastle upon Tyne NE4 7AB | |
03 Oct 2014 | AD02 | Register inspection address has been changed to Architectural House Plummer Street Newcastle upon Tyne NE4 7AB | |
14 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from Ashbby House Unit 5 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 17 April 2014 | |
10 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
23 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
20 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Mrs Joanne Sarah Crozier on 4 March 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Graham Charles Crozier on 4 March 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from , Unit 3 Silverbirch Mylord Crescent, Newcastle upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom on 16 March 2011 | |
22 Sep 2010 | NEWINC | Incorporation |