AD MERCHANDISE LIMITED

06986570
TRAFFORD HOUSE CHESTER ROAD STRETFORD MANCHESTER M32 0RS

Documents

Documents
Date Category Description Pages
06 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2024 accounts Annual Accounts 8 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2023 accounts Annual Accounts 8 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2022 accounts Annual Accounts 8 Buy now
23 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2021 officers Change of particulars for director (Mr Nicholas Green) 2 Buy now
21 Sep 2021 officers Change of particulars for director (Amarjit Singh Nagra) 2 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
23 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 officers Appointment of director (Mr Nicholas Green) 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Registration of a charge 5 Buy now
06 Apr 2020 accounts Annual Accounts 8 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 accounts Annual Accounts 8 Buy now
27 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 officers Termination of appointment of secretary (David George Moodie) 1 Buy now
27 Sep 2018 officers Termination of appointment of director (David George Moodie) 1 Buy now
19 Sep 2018 accounts Annual Accounts 8 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 officers Change of particulars for director (Mr David George Moodie) 2 Buy now
18 Sep 2017 officers Change of particulars for director (Amarjit Singh Nagra) 2 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2017 accounts Annual Accounts 10 Buy now
16 Sep 2016 officers Change of particulars for director (Amarjit Singh Nagra) 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 officers Change of particulars for director (Mr David George Moodie) 2 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 resolution Resolution 24 Buy now
17 Apr 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 accounts Annual Accounts 4 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 6 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 5 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 officers Change of particulars for director (Mr David George Moodie) 2 Buy now
29 Sep 2010 officers Change of particulars for secretary (Mr David George Moodie) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Amarjit Singh Nagra) 2 Buy now
27 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2009 capital Return of Allotment of shares 3 Buy now
22 Oct 2009 officers Appointment of director (Amarjit Singh Nagra) 2 Buy now
17 Aug 2009 officers Director and secretary appointed david george moodie 2 Buy now
17 Aug 2009 capital Ad 12/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Aug 2009 accounts Accounting reference date extended from 31/08/2010 to 31/12/2010 1 Buy now
11 Aug 2009 officers Appointment terminated director rhys evans 1 Buy now
10 Aug 2009 incorporation Incorporation Company 19 Buy now