Download leads from Nexok and grow your business. Find out more

Advanced Tool And Die Company Limited

Documents

Total Documents104
Total Pages463

Filing History

17 October 2023Notice to Registrar of Companies of Notice of disclaimer
4 August 2023Appointment of a voluntary liquidator
22 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
22 July 2023Statement of affairs
22 July 2023Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD to 1st Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 22 July 2023
17 January 2023Confirmation statement made on 9 January 2023 with updates
22 December 2022Unaudited abridged accounts made up to 31 March 2022
21 February 2022Confirmation statement made on 9 January 2022 with updates
8 December 2021Unaudited abridged accounts made up to 31 March 2021
4 February 2021Confirmation statement made on 9 January 2021 with no updates
3 November 2020Total exemption full accounts made up to 31 March 2020
13 February 2020Confirmation statement made on 9 January 2020 with no updates
19 December 2019Total exemption full accounts made up to 31 March 2019
15 January 2019Confirmation statement made on 9 January 2019 with no updates
22 November 2018Total exemption full accounts made up to 31 March 2018
25 January 2018Confirmation statement made on 9 January 2018 with no updates
24 October 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Total exemption full accounts made up to 31 March 2017
16 January 2017Confirmation statement made on 9 January 2017 with updates
16 January 2017Confirmation statement made on 9 January 2017 with updates
26 October 2016Total exemption small company accounts made up to 31 March 2016
26 October 2016Total exemption small company accounts made up to 31 March 2016
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 24
10 November 2015Total exemption small company accounts made up to 31 March 2015
10 November 2015Total exemption small company accounts made up to 31 March 2015
10 March 2015Registered office address changed from Saleem & Co 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015
10 March 2015Registered office address changed from Saleem & Co 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 24
24 September 2014Total exemption small company accounts made up to 31 March 2014
24 September 2014Total exemption small company accounts made up to 31 March 2014
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 24
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 24
28 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 24
29 May 2013Total exemption small company accounts made up to 31 March 2013
29 May 2013Total exemption small company accounts made up to 31 March 2013
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
25 September 2012Total exemption small company accounts made up to 31 March 2012
25 September 2012Total exemption small company accounts made up to 31 March 2012
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
24 October 2011Total exemption small company accounts made up to 31 March 2011
24 October 2011Total exemption small company accounts made up to 31 March 2011
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
13 August 2010Total exemption small company accounts made up to 31 March 2010
13 August 2010Total exemption small company accounts made up to 31 March 2010
19 January 2010Director's details changed for Stephen Ivor Shelley on 9 January 2010
19 January 2010Director's details changed for Stephen Ivor Shelley on 9 January 2010
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Anthony Gerard Hayes on 9 January 2010
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Stephen Ivor Shelley on 9 January 2010
19 January 2010Director's details changed for Anthony Gerard Hayes on 9 January 2010
19 January 2010Director's details changed for Anthony Gerard Hayes on 9 January 2010
28 August 2009Total exemption small company accounts made up to 31 March 2009
28 August 2009Total exemption small company accounts made up to 31 March 2009
18 February 2009Return made up to 09/01/09; full list of members
18 February 2009Return made up to 09/01/09; full list of members
1 October 2008Total exemption small company accounts made up to 31 March 2008
1 October 2008Total exemption small company accounts made up to 31 March 2008
4 March 2008Return made up to 09/01/08; full list of members
4 March 2008Return made up to 09/01/08; full list of members
10 September 2007Total exemption small company accounts made up to 31 March 2007
10 September 2007Total exemption small company accounts made up to 31 March 2007
19 January 2007Return made up to 09/01/07; full list of members
19 January 2007Return made up to 09/01/07; full list of members
23 June 2006Total exemption small company accounts made up to 31 March 2006
23 June 2006Total exemption small company accounts made up to 31 March 2006
25 January 2006Return made up to 30/12/05; full list of members
25 January 2006Return made up to 30/12/05; full list of members
14 June 2005Total exemption small company accounts made up to 31 March 2005
14 June 2005Total exemption small company accounts made up to 31 March 2005
12 April 2005Return made up to 30/12/04; full list of members
12 April 2005Return made up to 30/12/04; full list of members
6 September 2004Total exemption small company accounts made up to 31 March 2004
6 September 2004Total exemption small company accounts made up to 31 March 2004
26 February 2004Return made up to 30/12/03; full list of members
26 February 2004Return made up to 30/12/03; full list of members
15 October 2003Accounting reference date extended from 31/12/03 to 31/03/04
15 October 2003Accounting reference date extended from 31/12/03 to 31/03/04
9 September 2003New secretary appointed;new director appointed
9 September 2003New director appointed
9 September 2003New director appointed
9 September 2003New secretary appointed;new director appointed
5 March 2003Company name changed reactif LIMITED\certificate issued on 05/03/03
5 March 2003Company name changed reactif LIMITED\certificate issued on 05/03/03
19 February 2003Ad 13/02/03--------- £ si 22@1=22 £ ic 2/24
19 February 2003Registered office changed on 19/02/03 from: international house 15 bredbury business park, stockport cheshire SK6 2NS
19 February 2003Registered office changed on 19/02/03 from: international house 15 bredbury business park, stockport cheshire SK6 2NS
19 February 2003Ad 13/02/03--------- £ si 22@1=22 £ ic 2/24
19 February 2003Director resigned
19 February 2003Secretary resigned;director resigned
19 February 2003Director resigned
19 February 2003Secretary resigned;director resigned
30 December 2002Incorporation
30 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing