ADVANCE MACHINING SOLUTIONS LTD

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

17/04/2417 April 2024 Registered office address changed from 1st Floor, Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17

View Document

28/02/2428 February 2024 Registered office address changed from PO Box 4385 08290346 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX on 2024-02-28

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 08290346 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-04-13

View Document

13/04/2313 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE MARIA ERICA MORRIS / 05/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MORRIS / 05/02/2016

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE MARIA ERICA MORRIS / 05/01/2015

View Document

07/12/157 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MORRIS / 05/01/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

21/11/1421 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED RJMEC LTD CERTIFICATE ISSUED ON 13/05/14

View Document

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

View Accounts

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information