Baxi Boilers Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 22, 1997)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ADVANCED DESIGN AND MANUFACTURE LTD
ADVANCED DESIGN AND MANUFACTURE LIMITED
Company type Private Limited Company , Dissolved Company Number 01923295 Record last updated Thursday, December 29, 2016 8:58:05 AM UTC Official Address Brooks House Coventry Road Warwick Warwickshire Cv344ll West, Warwick West There are 76 companies registered at this street
Postal Code CV344LL Sector Non-trading company
Visits Searches Document Type Publication date Download link Registry Dec 15, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Financials Sep 24, 2013 Annual accounts Registry Jan 22, 2013 Second notification of strike-off action in london gazette Registry Dec 18, 2012 Annual return Registry Oct 22, 2012 Return of final meeting in a members' voluntary winding-up Financials Jul 22, 2012 Annual accounts Registry Dec 29, 2011 Annual return Registry Dec 23, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Dec 23, 2011 Ordinary resolution in members' voluntary liquidation Registry Dec 23, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Financials Sep 13, 2011 Annual accounts Registry Jun 15, 2011 Annual return Financials May 27, 2011 Annual accounts Registry Feb 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 2, 2011 Annual return Financials Oct 27, 2010 Annual accounts Registry Sep 30, 2010 Change of particulars for secretary Registry Sep 29, 2010 Change of particulars for director Registry Sep 29, 2010 Change of particulars for director 1923... Registry Sep 27, 2010 Change of registered office address Registry Jun 16, 2010 Annual return Financials Feb 24, 2010 Annual accounts Registry Jan 13, 2010 Change of particulars for director Registry Jan 13, 2010 Change of particulars for director 1923... Registry Jan 13, 2010 Change of particulars for secretary Registry Jan 4, 2010 Annual return Registry Jan 4, 2010 Change of particulars for director Financials Oct 7, 2009 Annual accounts Registry Jun 16, 2009 Annual return Registry Dec 15, 2008 Appointment of a man as Director and Design Engineer Financials Jul 15, 2008 Annual accounts Registry Jun 18, 2008 Annual return Registry Jun 3, 2008 Resignation of a secretary Registry Jun 3, 2008 Appointment of a woman as Secretary Registry Apr 30, 2008 Appointment of a woman as Secretary 1923... Registry Apr 25, 2008 Change in situation or address of registered office Registry Nov 6, 2007 Resignation of a secretary Registry Nov 6, 2007 Appointment of a secretary Registry Nov 2, 2007 Resignation of one Secretary (a woman) Financials Jun 18, 2007 Annual accounts Registry Jun 18, 2007 Annual return Registry Jan 12, 2007 Change in situation or address of registered office Financials Aug 4, 2006 Annual accounts Registry Jun 16, 2006 Annual return Registry Jan 31, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 29, 2005 Notice of change of directors or secretaries or in their particulars 1923... Registry Oct 12, 2005 Notice of change of directors or secretaries or in their particulars Financials Oct 11, 2005 Annual accounts Registry Sep 12, 2005 Alteration to memorandum and articles Registry Jun 27, 2005 Annual return Registry Dec 20, 2004 Company name change Registry Dec 20, 2004 Change of name certificate Financials Oct 12, 2004 Annual accounts Registry Aug 13, 2004 Annual return Registry Jul 27, 2004 Notice of change of directors or secretaries or in their particulars Registry Mar 25, 2004 Particulars of a mortgage or charge Registry Mar 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 24, 2004 Declaration in relation to assistance for the acquisition of shares Registry Mar 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 25, 2004 Appointment of a director Registry Feb 25, 2004 Resignation of a director Registry Feb 25, 2004 Appointment of a director Registry Feb 25, 2004 Resignation of a director Registry Feb 13, 2004 Two appointments: 2 men Financials Oct 13, 2003 Annual accounts Registry Jun 23, 2003 Annual return Registry Jun 9, 2003 Appointment of a secretary Registry Jun 9, 2003 Resignation of a secretary Registry May 27, 2003 Appointment of a woman as Secretary Registry Mar 7, 2003 Auditor's letter of resignation Registry Jan 10, 2003 Appointment of a secretary Registry Jan 10, 2003 Resignation of a secretary Registry Dec 31, 2002 Appointment of a man as Secretary Financials Oct 8, 2002 Annual accounts Registry Jul 10, 2002 Annual return Financials Oct 18, 2001 Annual accounts Registry Aug 6, 2001 Resignation of a secretary Registry Jul 27, 2001 Appointment of a man as Secretary Registry Jun 25, 2001 Annual return Registry Jun 22, 2001 Change in situation or address of registered office Registry May 23, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 23, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1923... Registry Mar 27, 2001 Notice of change of directors or secretaries or in their particulars Registry Mar 27, 2001 Notice of change of directors or secretaries or in their particulars 1923... Registry Jan 5, 2001 Appointment of a director Registry Jan 5, 2001 Appointment of a director 1923... Registry Jan 5, 2001 Resignation of a director Registry Jan 5, 2001 Resignation of a director 1923... Registry Dec 28, 2000 Auditor's letter of resignation Registry Dec 14, 2000 Appointment of a director Registry Dec 14, 2000 Appointment of a director 1923... Registry Dec 8, 2000 Resignation of 2 people: one Accountant, one Financial Controller and one Director (a man) Registry Dec 8, 2000 Particulars of a mortgage or charge Registry Dec 8, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 7, 2000 Resignation of a director Registry Dec 7, 2000 Adopt mem and arts Registry Dec 7, 2000 Financial assistance - shares acquisition Registry Dec 7, 2000 Resignation of a director Registry Dec 7, 2000 Declaration in relation to assistance for the acquisition of shares