ANODIC MACHINING TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

20/09/2320 September 2023 Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Simon David Martle as a director on 2023-08-01

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/211 October 2021 Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Ian Molyneux as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Ian Molyneux as a director on 2021-09-28

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / DANIEL DONCASTER & SONS LIMITED / 11/03/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DONCASTERS LIMITED / 11/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE OXNARD / 11/03/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 11/03/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HINKS

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLYNEUX / 11/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM MILLENNIUM COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WH ENGLAND

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LISA MARIE OXNARD

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WH

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CESSATION OF DANIEL DONCASTER & SONS LIMITED AS A PSC

View Document

13/12/1713 December 2017 CESSATION OF DANIEL DONCASTER & SONS LIMITED AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DONCASTER & SONS LIMITED

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONCASTERS LIMITED

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONCASTERS LIMITED

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DONCASTER & SONS LIMITED

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 21/11/2016

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR IAN MOLYNEUX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHURCH

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 21/01/2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SCHURCH / 13/10/2014

View Document

08/10/148 October 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 30/06/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN MOLYNEUX / 30/06/2014

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HINKS / 05/07/2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED DUNCAN HINKS

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD JACKSON

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS

View Document

14/11/1114 November 2011 SECRETARY APPOINTED IAN MOLYNEUX

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD JACKSON

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ELLIS / 18/06/2010

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 11/08/2009

View Document

16/05/0916 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR ERIC LEWIS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED WILLIAM MICHAEL ELLIS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0617 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/08/019 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9928 April 1999 RE AGREEMENTS & DEBENTU 15/04/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9819 February 1998 RE AGREEMENT 04/02/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 04/02/98

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/06/943 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/06/943 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 S252 DISP LAYING ACC 11/05/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 EXEMPTION FROM APPOINTING AUDITORS 23/05/90

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: WIGGIN ST BIRMINGHAM B16 0AJ

View Document

09/01/909 January 1990 ALTER MEM AND ARTS 27/11/89

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED SEVERNSIDE 133 LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

22/11/8922 November 1989 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