A & D ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1825 May 2018 APPLICATION FOR STRIKING-OFF

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/04/169 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM KAIPA LONDON ROAD PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB22 3EF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 38 COCKCROFT ROAD DIDCOT OXON OX11 8LB UK

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / YONGKUAN XUE / 24/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/04/1321 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / YONGKUAN XUE / 21/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YONGKUAN XUE / 29/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR WEI CHAI

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 38 COCKCROFT ROAD DIDCOT OXFORDSHIRE OX11 8LB

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information