ADS MECHANICAL & ELECTRICAL LIMITED

Company Documents

DateDescription
01/08/141 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/141 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/09/134 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013

View Document

09/08/129 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM
2B FRANKLANDS
LONGTON
PRESTON
PR4 5PD
ENGLAND

View Document

09/08/129 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
55 GARSTANG ROAD
PRESTON
LANCASHIRE
PR1 1LB
ENGLAND

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRHURST

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED STEVEN TERENCE CARROLL

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MRS JULIE ANNE MCCORMICK

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 COMPANY NAME CHANGED ADS MECHANICAL LIMITED
CERTIFICATE ISSUED ON 02/06/10

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
C/O M.E. BALL & ASSOCIATES
LIMITED GLOBAL HOUSE
1 ASHLEY AVENUE EPSOM
SURREY
KT18 5AD

View Document

30/10/0930 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCORMICK / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FAIRHURST / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCORMACK / 01/10/2009

View Document

29/09/0929 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/09/0929 September 2009 SECRETARY APPOINTED DAVID MCCORMACK

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ANDREW JOHN FAIRHURST

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY WEBSTER

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY WEBSTER

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA WEBSTER

View Document

29/01/0929 January 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
55 GARSTANG ROAD
PRESTON
LANCASHIRE PR1 1LB

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
GLOBAL HOUSE, 1 ASHLEY AVENUE
EPSOM
SURREY
KT18 5AD

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 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