ADH MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

11/12/1911 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK HIBBERT / 21/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK HIBBERT / 21/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 56 POND MEADOW GUILDFORD SURREY GU2 8LF ENGLAND

View Document

18/12/1818 December 2018 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 97 LOWERHOUSE LANE BURNLEY BB12 6JA ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 8 BRIDGE LANE CUDDINGTON NORTHWICH CHESHIRE CW8 2PY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 72 CHELFORD ROAD BROKEN CROSS MACCLESFIELD CHESHIRE SK10 3LQ

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 2 LOWERHOUSE LANE BURNLEY BB12 6HU

View Document

06/11/136 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 17 MARTIN GREEN LANE GREETLAND HALIFAX WEST YORKSHIRE HX4 8JJ ENGLAND

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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