Based in Loughborough in Leicestershire, Admor Civil Engineering Ltd was registered on 19 December 2005, it's status is listed as "Liquidation". We do not know the number of employees at Admor Civil Engineering Ltd. The companies directors are listed as Armstrong, Richard Antony, Little, Alison Margaret, Little, Peter Howard, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Richard Antony | 02 June 2008 | - | 1 |
LITTLE, Alison Margaret | 19 January 2006 | - | 1 |
LITTLE, Peter Howard, Dr | 09 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
F10.2 - N/A | 20 January 2017 | |
RESOLUTIONS - N/A | 14 December 2016 | |
4.20 - N/A | 14 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 December 2016 | |
AD01 - Change of registered office address | 18 November 2016 | |
CH03 - Change of particulars for secretary | 17 November 2016 | |
CH01 - Change of particulars for director | 17 November 2016 | |
CH01 - Change of particulars for director | 17 November 2016 | |
CH01 - Change of particulars for director | 17 November 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AD01 - Change of registered office address | 01 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AD01 - Change of registered office address | 09 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 16 January 2009 | |
RESOLUTIONS - N/A | 27 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 2008 | |
288a - Notice of appointment of directors or secretaries | 27 June 2008 | |
AA - Annual Accounts | 18 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2007 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2007 | |
363s - Annual Return | 17 January 2007 | |
225 - Change of Accounting Reference Date | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
NEWINC - New incorporation documents | 19 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2007 | Outstanding |
N/A |