AMDEC INDUSTRIAL PRODUCTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Daniel Francis as a director on 2025-03-10

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Director's details changed for Mrs Pauline Donnelly on 2024-07-01

View Document

01/08/241 August 2024 Appointment of Mr Daniel Francis as a director on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Mrs Pauline Donnelly as a director on 2024-07-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Registration of charge 027985130007, created on 2023-11-29

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

28/06/2128 June 2021 Satisfaction of charge 3 in full

View Document

12/06/2112 June 2021 Satisfaction of charge 2 in full

View Document

12/06/2112 June 2021 Satisfaction of charge 027985130004 in full

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027985130006

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027985130005

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNIT 2 DINTING VALE BUSINESS PARK DINTING VALE GLOSSOP SK13 6NU ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNITS 36-37 BROADWAY GLOBE LANE DUKINFIELD CHESHIRE SK16 4UU

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027985130004

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MARSDEN / 01/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MARSDEN / 01/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD CLARE / 01/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MARSDEN / 01/08/2013

View Document

02/04/132 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MARSDEN / 11/03/2012

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/02/1224 February 2012 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MARSDEN / 11/03/2010

View Document

05/05/105 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MARSDEN / 11/03/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR MARK EDWARD CLARE

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: DINTING VALE HOUSE DINTING VALE GLOSSOP DERBYSHIRE SK13 6PB

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 225 MARKET STREET HYDE CHESHIRE SK14 1HF

View Document

08/04/998 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/04/961 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W MIDS B2 5DN

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company