ADVANCED M AND E LEAD INDUSTRIAL APPLICATIONS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME NEIL HOGG / 11/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME NEIL HOGG / 06/04/2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NEIL HOGG / 16/05/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 17 LEES PARK AVENUE DROYLSDEN MANCHESTER M43 7LW

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NEIL HOGG / 15/08/2014

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 89 GROSVENOR STREET DENTON MANCHESTER M34 3GA ENGLAND

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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