ADM PRECISION LIMITED

Company Documents

DateDescription
16/11/2316 November 2023 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/195 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1911 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00011492,00018030

View Document

05/01/195 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/08/1824 August 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/08/183 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM UNITS 6A-6C ARNDALE ROAD WICK LITTLEHAMPTON WEST SUSSEX BN17 7HD UNITED KINGDOM

View Document

25/06/1825 June 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011492,00018030

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039499540006

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED ADM FINE MACHINING LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

07/03/187 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOWELL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O KHAN MORRIS ACCOUNTANTS LIMITED EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA ENGLAND

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039499540004

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039499540005

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLDEN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR DEREK JANNAWAY

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR PETER JOHN HOWELL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/11/163 November 2016 ADOPT ARTICLES 12/10/2016

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039499540003

View Document

07/10/167 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

25/03/1625 March 2016 COMPANY NAME CHANGED A.D.M. ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

20/03/1620 March 2016 REGISTERED OFFICE CHANGED ON 20/03/2016 FROM UNIT G, NYEWOOD INDUSTRIES NYEWOOD NR PETERSFIELD HANTS GU31 5HA

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GEOFFREY DAVID HOLDEN

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLDEN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA MATTHEWS

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS NICOLA HOLDEN

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MATTHEWS / 01/02/2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA MATTHEWS

View Document

28/08/1528 August 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

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/07/1423 July 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

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039499540003

View Document

19/08/1319 August 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

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEWS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MATTHEWS / 12/04/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: UNIT 6 NYEWOOD INDUSTRIES NYEWOOD NR PETERSFIELD HANTS GU31 5HA

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: UNIT G, NYEWOOD INDUSTRIES NYEWOOD NR PETERSFIELD HAMPSHIRE GU31 5HA

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 52C COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AF

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 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