AUTOMOTIVE DESIGN MODELLING LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Application to strike the company off the register |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-10-31 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-31 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
19/03/1919 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/06/1616 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR APPOINTED MRS LORRAINE SMITH |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/06/145 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM HARANCE HOUSE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET UNITED KINGDOM |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
28/11/1228 November 2012 | CURREXT FROM 31/05/2013 TO 30/10/2013 |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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