ADDISON FORMING TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

28/01/2228 January 2022 Termination of appointment of Nathan Brookes as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

28/10/2128 October 2021 Change of accounting reference date

View Document

29/07/2129 July 2021 Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

26/03/2126 March 2021 PREVSHO FROM 30/06/2020 TO 30/05/2020

View Document

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081098630003

View Document

21/10/2021 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081098630002

View Document

19/08/2019 August 2020 CURRSHO FROM 31/07/2021 TO 30/06/2021

View Document

18/08/2018 August 2020 CURREXT FROM 30/06/2021 TO 31/07/2021

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR ANDY WORTHINGTON

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR PHILIP THOMAS ASPINALL

View Document

03/08/203 August 2020 SECRETARY APPOINTED MR NATHAN BROOKES

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081098630001

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PAUL ADRIAN WARD

View Document

23/04/2023 April 2020 COMPANY NAME CHANGED SLIDEWAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY JANE HICKS

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN LORD

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MTTG LTD / 14/11/2018

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM CHELSEA WORKS ST MICHAEL'S ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE

View Document

29/07/1329 July 2013 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information