AUTOMATED DATA MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

22/06/2422 June 2024 Registered office address changed from 10 Esparto Way South Darenth Dartford DA4 9FF England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-06-22

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Statement of affairs

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/11/223 November 2022 Satisfaction of charge 1 in full

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2021-10-30

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

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

View Accounts

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

View Accounts

18/09/2018 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 115

View Document

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR SCOTT DARYLL PALMER

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PARKER HOUSE 34 TANYARD LANE BEXLEY KENT DA5 1AH

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ANTHONY PALMER

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 02/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

16/08/1616 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 110

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PALMER / 01/01/2015

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PALMER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT PALMER

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 01/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 01/05/2014

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PALMER / 01/05/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DANNY LESLIE PALMER

View Document

18/10/1118 October 2011 17/10/11 STATEMENT OF CAPITAL GBP 6

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 5 SALISBURY ROAD BEXLEY KENT DA5 3QE UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/09/101 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DARYLL PALMER / 01/01/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PALMER / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 52 THE COOPERAGE OLD BEXLEY BUSINESS PK 19 BOURNE ROAD, BEXLEY KENT DA5 1LR

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR ANTHONY PALMER

View Document

03/06/093 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR SCOTT DARYLL PALMER

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PALMER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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