ADH MECHANICAL SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off | 
| 28/07/2128 July 2021 | Application to strike the company off the register | 
| 11/12/1911 December 2019 | 31/10/19 UNAUDITED ABRIDGED | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES | 
| 22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DEREK HIBBERT / 21/08/2019 | 
| 22/08/1922 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK HIBBERT / 21/08/2019 | 
| 22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 56 POND MEADOW GUILDFORD SURREY GU2 8LF ENGLAND | 
| 18/12/1818 December 2018 | 31/10/18 UNAUDITED ABRIDGED | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES | 
| 02/07/182 July 2018 | 31/10/17 UNAUDITED ABRIDGED | 
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES | 
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 97 LOWERHOUSE LANE BURNLEY BB12 6JA ENGLAND | 
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | 
| 08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 8 BRIDGE LANE CUDDINGTON NORTHWICH CHESHIRE CW8 2PY | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 26/11/1526 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders | 
| 26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 72 CHELFORD ROAD BROKEN CROSS MACCLESFIELD CHESHIRE SK10 3LQ | 
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 2 LOWERHOUSE LANE BURNLEY BB12 6HU | 
| 06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders | 
| 26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 17 MARTIN GREEN LANE GREETLAND HALIFAX WEST YORKSHIRE HX4 8JJ ENGLAND | 
| 22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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