ADM PRECISION TOOLS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Administrator's progress report

View Document

22/05/2522 May 2025 Statement of affairs with form AM02SOA

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

26/11/2426 November 2024 Administrator's progress report

View Document

04/11/244 November 2024 Notice of extension of period of Administration

View Document

19/06/2419 June 2024 Administrator's progress report

View Document

08/01/248 January 2024 Notice of deemed approval of proposals

View Document

28/11/2328 November 2023 Statement of administrator's proposal

View Document

20/11/2320 November 2023 Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of an administrator

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/06/2315 June 2023 Termination of appointment of Daniel Stephen Holmes as a director on 2023-06-14

View Document

14/11/2214 November 2022 Registration of charge 077985130004, created on 2022-11-11

View Document

08/11/228 November 2022 Satisfaction of charge 077985130003 in full

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077985130003

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES PATRICK KELLY

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 PREVEXT FROM 31/10/2012 TO 30/11/2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

21/01/1221 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR JAMES BRIAN KELLY

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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