ADVANCED TOOL AND DIE COMPANY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD to 1st Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-07-22

View Document

22/07/2322 July 2023 Statement of affairs

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM SALEEM & CO 140 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AT

View Document

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD HAYES / 09/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IVOR SHELLEY / 09/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 COMPANY NAME CHANGED REACTIF LIMITED CERTIFICATE ISSUED ON 05/03/03

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2NS

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 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