Founded in 2000, Adm Precision Ltd have registered office in Brighton, it's status is listed as "Liquidation". The companies directors are listed as Jannaway, Derek, Matthews, Andrew, Holden, Geoffrey David, Matthews, Nicola Jane. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANNAWAY, Derek | 05 May 2017 | - | 1 |
MATTHEWS, Andrew | 17 March 2000 | - | 1 |
HOLDEN, Geoffrey David | 27 January 2016 | 05 May 2017 | 1 |
MATTHEWS, Nicola Jane | 17 March 2000 | 07 January 2016 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 July 2019 | |
AM22 - N/A | 11 June 2019 | |
AM10 - N/A | 05 January 2019 | |
AM06 - N/A | 24 August 2018 | |
AM07 - N/A | 24 August 2018 | |
AM03 - N/A | 03 August 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
AM01 - N/A | 25 June 2018 | |
MR01 - N/A | 04 June 2018 | |
RESOLUTIONS - N/A | 27 March 2018 | |
CONNOT - N/A | 07 March 2018 | |
CS01 - N/A | 15 January 2018 | |
AAMD - Amended Accounts | 04 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
AD01 - Change of registered office address | 12 December 2017 | |
MR01 - N/A | 15 August 2017 | |
MR01 - N/A | 15 August 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
CS01 - N/A | 16 February 2017 | |
RESOLUTIONS - N/A | 03 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2016 | |
MR04 - N/A | 15 October 2016 | |
AA - Annual Accounts | 07 October 2016 | |
CERTNM - Change of name certificate | 25 March 2016 | |
AD01 - Change of registered office address | 20 March 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
AR01 - Annual Return | 12 January 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 12 January 2016 | |
AP01 - Appointment of director | 12 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 20 March 2014 | |
MR01 - N/A | 10 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 12 April 2007 | |
287 - Change in situation or address of Registered Office | 12 April 2007 | |
AA - Annual Accounts | 17 May 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
363a - Annual Return | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 01 June 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 10 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
288a - Notice of appointment of directors or secretaries | 22 March 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 11 August 2017 | Outstanding |
N/A |
A registered charge | 11 August 2017 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
All assets debenture | 31 January 2012 | Outstanding |
N/A |
Debenture | 10 April 2006 | Outstanding |
N/A |