ADVANCED MECHANICAL PROJECTS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Director's details changed for Mr Adrian Lowes on 2025-04-04

View Document

23/09/2423 September 2024 Progress report in a winding up by the court

View Document

20/11/2320 November 2023 Satisfaction of charge 104934090001 in full

View Document

26/09/2326 September 2023 Registered office address changed from Hillside 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 2023-09-26

View Document

29/08/2329 August 2023 Registered office address changed from Unit J, Middleton Business Park Cartwright Street Cleckheaton BD19 5LY England to Hillside 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 2023-08-29

View Document

21/08/2321 August 2023 Appointment of a liquidator

View Document

27/04/2327 April 2023 Order of court to wind up

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2313 January 2023 Director's details changed for Mr Adrian Lowes on 2023-01-13

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Christine Mary Ibberson as a director on 2022-01-26

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/06/1913 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

20/02/1820 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS CHRISTINE MARY IBBERSON

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104934090001

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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