A H D LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
22/07/2522 July 2025 New | Appointment of a voluntary liquidator |
22/07/2522 July 2025 New | Registered office address changed from Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 2025-07-22 |
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Statement of affairs |
22/07/2522 July 2025 New | Registered office address changed from Units F1 & F2 Brookside Business Park Greengate, Middleton, Manchester Greater Manchester M24 1GS to Leonard Curis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-07-22 |
01/05/251 May 2025 | Withdrawal of a person with significant control statement on 2025-05-01 |
01/05/251 May 2025 | Notification of Milenco Marinoni as a person with significant control on 2025-04-21 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | DIRECTOR APPOINTED MR PETER DAVID BAILEY |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES KIRWIN |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES KIRWIN |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PRATI / 19/07/2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
05/07/185 July 2018 | DIRECTOR APPOINTED MR MASSIMO PRATI |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
13/04/1713 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1515 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1317 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | DIRECTOR APPOINTED MANAGING DIRECTOR JAMES STANLEY KIRWIN |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARINO RIOLFO |
13/06/1213 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINO RIOLFO / 20/05/2010 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNIT G1 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER M24 1GS |
21/02/0621 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0526 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/06/0326 June 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
25/10/0225 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/0224 June 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
13/06/0213 June 2002 | COMPANY NAME CHANGED SPEED 9185 LIMITED CERTIFICATE ISSUED ON 13/06/02 |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A H D LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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