About

Registered Number: 03384183
Date of Incorporation: 10/06/1997 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

Based in Norwich, A D M Ventilation Ltd was setup in 1997, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. White, Maurice Ernest Raymond, White, Denise Anne are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Maurice Ernest Raymond 10 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Denise Anne 10 June 1997 01 July 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 April 2020
LIQ02 - N/A 25 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2020
AD01 - Change of registered office address 15 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 21 June 2019
PSC07 - N/A 21 June 2019
PSC04 - N/A 21 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 13 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 22 January 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 11 June 1998
225 - Change of Accounting Reference Date 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
NEWINC - New incorporation documents 10 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.