ANODIC MACHINING TECHNOLOGIES LIMITED

02445683
FORGE LANE KILLAMARSH SHEFFIELD ENGLAND S21 1BA

Documents

Documents
Date Category Description Pages
19 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2023 accounts Annual Accounts 1 Buy now
01 Aug 2023 officers Termination of appointment of director (Simon David Martle) 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2021 accounts Annual Accounts 1 Buy now
01 Oct 2021 officers Change of particulars for director (Mrs Helen Barrett-Hague) 2 Buy now
30 Sep 2021 officers Appointment of director (Mrs Helen Barrett-Hague) 2 Buy now
29 Sep 2021 officers Termination of appointment of secretary (Ian Molyneux) 1 Buy now
28 Sep 2021 officers Appointment of secretary (Mrs Helen Barrett-Hague) 2 Buy now
28 Sep 2021 officers Termination of appointment of director (Ian Molyneux) 1 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Simon David Martle) 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2020 accounts Annual Accounts 1 Buy now
08 Sep 2020 officers Appointment of director (Mr Simon David Martle) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Appointment of director (Mr Michael Joseph Quinn) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (Lisa Marie Oxnard) 1 Buy now
23 Sep 2019 accounts Annual Accounts 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2019 officers Change of particulars for director (Mrs Lisa Marie Oxnard) 2 Buy now
01 Apr 2019 officers Termination of appointment of director (Duncan Andrew Hinks) 1 Buy now
01 Apr 2019 officers Change of particulars for secretary (Ian Molyneux) 1 Buy now
28 Mar 2019 officers Change of particulars for director (Mr Ian Molyneux) 2 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 officers Appointment of director (Mrs Lisa Marie Oxnard) 2 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2017 accounts Annual Accounts 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 officers Change of particulars for director (Mr Duncan Hinks) 2 Buy now
27 Sep 2016 accounts Annual Accounts 1 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
18 Apr 2016 officers Appointment of director (Mr Ian Molyneux) 2 Buy now
05 Apr 2016 officers Termination of appointment of director (Michael John Schurch) 1 Buy now
04 Oct 2015 accounts Annual Accounts 1 Buy now
29 Jun 2015 officers Change of particulars for director (Michael John Schurch) 2 Buy now
29 Jun 2015 officers Change of particulars for director (Michael John Schurch) 2 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 officers Change of particulars for director (Michael John Schurch) 2 Buy now
08 Oct 2014 accounts Amended Accounts 1 Buy now
30 Sep 2014 accounts Annual Accounts 1 Buy now
03 Sep 2014 officers Change of particulars for director (Mr Duncan Hinks) 2 Buy now
03 Sep 2014 officers Change of particulars for secretary (Ian Molyneux) 1 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 1 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Duncan Hinks) 2 Buy now
09 Jul 2013 officers Change of particulars for director (Mr Duncan Hinks) 2 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
12 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
08 Aug 2012 accounts Annual Accounts 1 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 officers Appointment of director (Duncan Hinks) 3 Buy now
14 Nov 2011 officers Appointment of secretary (Ian Molyneux) 3 Buy now
14 Nov 2011 officers Termination of appointment of director (William Ellis) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Howard Jackson) 2 Buy now
14 Nov 2011 officers Termination of appointment of secretary (Howard Jackson) 2 Buy now
04 Oct 2011 accounts Annual Accounts 1 Buy now
25 May 2011 annual-return Annual Return 15 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2010 officers Change of particulars for director (William Michael Ellis) 3 Buy now
28 Sep 2010 accounts Annual Accounts 1 Buy now
07 Jun 2010 annual-return Annual Return 15 Buy now
03 Nov 2009 accounts Annual Accounts 1 Buy now
03 Sep 2009 officers Director's change of particulars / william ellis / 11/08/2009 1 Buy now
16 May 2009 annual-return Return made up to 30/04/09; full list of members 6 Buy now
24 Apr 2009 officers Director appointed william michael ellis 3 Buy now
24 Apr 2009 officers Appointment terminated director eric lewis 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF 1 Buy now
24 Jun 2008 accounts Annual Accounts 1 Buy now
16 May 2008 annual-return Return made up to 30/04/08; full list of members 6 Buy now
16 Aug 2007 accounts Annual Accounts 1 Buy now
29 May 2007 annual-return Return made up to 30/04/07; full list of members 6 Buy now
24 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
24 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
14 Sep 2006 accounts Annual Accounts 1 Buy now
22 May 2006 annual-return Return made up to 30/04/06; full list of members 6 Buy now
19 May 2006 resolution Resolution 5 Buy now
17 May 2006 capital Declaration of assistance for shares acquisition 12 Buy now
17 May 2006 capital Declaration of assistance for shares acquisition 12 Buy now
16 May 2006 mortgage Particulars of mortgage/charge 12 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 28-30 derby road melbourne derbyshire DE73 1FE 1 Buy now
12 Sep 2005 accounts Annual Accounts 1 Buy now
26 May 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
27 Jan 2005 officers New director appointed 3 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
21 Sep 2004 accounts Annual Accounts 1 Buy now