A AND D METALS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 14 WESTBROOK ROAD PORTCHESTER FAREHAM HAMPSHIRE PO16 9NS

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EASEN / 02/10/2009

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: TWELVE OAKS FARM BRICKYARD ROAD SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2PJ

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 96A HIGH STREET LEE ON THE SOLENT HAMPSHIRE PO13 9DA

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 4C FAREHAM PARK ROAD FAREHAM HAMPSHIRE PO15 6LA

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 Incorporation

View Document

07/03/037 March 2003 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