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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 January 2003 | Outstanding |
N/A |