A.D.M. TECHNICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/06/1619 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 1ST FLOOR 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOUGAL MACMILLAN / 12/05/2010 |
07/06/107 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O MCLAY, MCALISTER & GIBBON LLP 1ST FLOOR ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
25/05/0625 May 2006 | NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | 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