ADVANCED MICRO LUBRICATION LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/03/2510 March 2025 Change of details for Advanced Carbide Tooling Limited as a person with significant control on 2025-03-10

View Document

06/11/246 November 2024 Registered office address changed from Sketchley Meadows Business Park Watling Close Hinckley Leicestershire LE10 3EZ to 38 Underwood Drive Stoney Stanton Leicester LE9 4TA on 2024-11-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/02/2317 February 2023 Director's details changed for Karl Alasdair London on 2023-02-16

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Pamela Claire Allardice as a secretary on 2020-03-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 11/02/14 FULL LIST AMEND

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED KARL ALASDAIR LONDON

View Document

19/03/1419 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, REGENT HOUSE 80 REGENT ROAD, LEICESTER, LE1 7NH, ENGLAND

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LONDON

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/04/133 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/03/1226 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, ALLEN HOUSE, NEWARKE STREET, LEICESTER, LEICESTERSHIRE, LE1 5SG

View Document

18/03/1118 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALASDAIR LONDON / 11/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 20 NEW WALK, LEICESTER, LE1 6TX

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/04/986 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/04/97

View Document

27/04/9727 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 EXEMPTION FROM APPOINTING AUDITORS 11/12/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 SECRETARY RESIGNED

View Document

19/04/9419 April 1994 NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 COMPANY NAME CHANGED NO. 216 LEICESTER LIMITED CERTIFICATE ISSUED ON 08/04/94

View Document

11/02/9411 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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