About

Registered Number: 06986570
Date of Incorporation: 10/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Paragon House 48 Seymour Grove, Old Trafford, Manchester, M16 0LN,

 

Having been setup in 2009, Ad Merchandise Ltd are based in Manchester, it has a status of "Active". We do not know the number of employees at this company. The companies director is Nagra, Amarjit Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGRA, Amarjit Singh 01 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 May 2019
PSC04 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 September 2018
PSC04 - N/A 19 September 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 18 September 2017
PSC04 - N/A 05 September 2017
CS01 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 16 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 22 April 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AD01 - Change of registered office address 09 March 2010
SH01 - Return of Allotment of shares 22 October 2009
AP01 - Appointment of director 22 October 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
225 - Change of Accounting Reference Date 17 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.