A.D.K. COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ARTICLES OF ASSOCIATION

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

17/04/1117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

25/11/1025 November 2010 SECRETARY APPOINTED DAVID LEWIS MCGLENNON

View Document

25/11/1025 November 2010 CURRSHO FROM 31/10/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/04/107 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REDESIGNATIONS 05/11/2009

View Document

09/12/099 December 2009 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED ALASTAIR RICHARD MILLS

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCKLING

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED RONALD WATSON SMITH

View Document

25/11/0925 November 2009 SECRETARY APPOINTED ANDREW ARNOLD BOOTH

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 7A THE MALTINGS RAILWAY PLACE HERTFORD HERTS SG13 7JT

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 SECRETARY RESIGNED CLARE BUCKLING

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS; AMEND

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 33 LILBOURNE DRIVE HERTFORD HERTFORDSHIRE SG13 7WS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 19/03/05; CHANGE OF MEMBERS

View Document

04/11/044 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 Incorporation

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company