ADM PRINT AND MAIL LTD
Company Documents
Date | Description |
---|---|
25/08/2025 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/08/2013 August 2020 | APPLICATION FOR STRIKING-OFF |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
12/01/1912 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID MILLER / 11/01/2019 |
12/01/1912 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 11/01/2019 |
12/01/1912 January 2019 | REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 6 EDGEMEAD CLOSE EDGEMEAD CLOSE ROUND SPINNEY INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 8RG |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
29/03/1829 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT C 6 EDGEMEAD CLOSE ROUND SPINNEY NORTHAMPTON NORTHAMPTONSHIRE NN3 8RG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | SAIL ADDRESS CHANGED FROM: 31 CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7EX ENGLAND |
13/05/1113 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
13/05/1113 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM, 31 CORNWELL BUSINESS PARK, SALTHOUSE ROAD BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7EX, UNITED KINGDOM |
15/02/1115 February 2011 | COMPANY NAME CHANGED ALWAYS DIRECT PRINT LIMITED CERTIFICATE ISSUED ON 15/02/11 |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | SAIL ADDRESS CREATED |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 30/03/2010 |
10/06/1010 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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