ADVANCED DEFENCE MATERIALS LIMITED

04133652
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

Documents

Documents
Date Category Description Pages
30 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
28 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
18 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
13 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2017 resolution Resolution 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
11 Jan 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
04 Jul 2010 accounts Annual Accounts 5 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Margaret Helen Roberson) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Colin John Roberson) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
09 Apr 2009 annual-return Return made up to 28/12/08; full list of members 4 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from unit 1 eastlands court business centre st peters road rugby warwickshire CV21 3QP 1 Buy now
02 Nov 2008 accounts Annual Accounts 6 Buy now
28 Jan 2008 annual-return Return made up to 28/12/07; full list of members 2 Buy now
08 Sep 2007 accounts Annual Accounts 6 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
30 Jan 2007 annual-return Return made up to 28/12/06; full list of members 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
28 Feb 2006 annual-return Return made up to 28/12/05; full list of members 2 Buy now
03 Oct 2005 accounts Annual Accounts 7 Buy now
07 Feb 2005 annual-return Return made up to 28/12/04; full list of members 8 Buy now
30 Nov 2004 address Registered office changed on 30/11/04 from: eastlands court business centre st peters road rugby warwickshire CV21 3QP 1 Buy now
29 Sep 2004 accounts Annual Accounts 7 Buy now
08 Jan 2004 annual-return Return made up to 28/12/03; full list of members 6 Buy now
18 Oct 2003 accounts Annual Accounts 6 Buy now
21 Jan 2003 annual-return Return made up to 28/12/02; full list of members 6 Buy now
16 Sep 2002 accounts Annual Accounts 5 Buy now
23 Jan 2002 annual-return Return made up to 28/12/01; full list of members 6 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 address Registered office changed on 12/02/01 from: 5-7 the lakes northampton northamptonshire NN4 7SH 1 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers New secretary appointed 2 Buy now
28 Dec 2000 incorporation Incorporation Company 20 Buy now