ADM PRINT AND MAIL LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/2013 August 2020 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/01/1912 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MILLER / 11/01/2019

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 11/01/2019

View Document

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

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT C 6 EDGEMEAD CLOSE ROUND SPINNEY NORTHAMPTON NORTHAMPTONSHIRE NN3 8RG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 SAIL ADDRESS CHANGED FROM: 31 CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7EX ENGLAND

View Document

13/05/1113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

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

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED ALWAYS DIRECT PRINT LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER / 30/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information