ADVANCED DIRECT MAIL HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/12/244 December 2024 Group of companies' accounts made up to 2024-02-29

View Document

24/10/2424 October 2024 Termination of appointment of Julie Elizabeth Ray as a director on 2023-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

08/12/238 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/12/222 December 2022 Group of companies' accounts made up to 2022-02-28

View Document

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

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

26/02/2126 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/20

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM BALDWINS (TAMWORTH) LTD VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX UNITED KINGDOM

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

13/04/1713 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1713 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1713 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 200

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information