A D H R S LTD

Company Documents

DateDescription
15/09/1515 September 2015 STRUCK OFF AND DISSOLVED

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/11/1424 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KITFORM LIMITED / 01/01/2013

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM RAEBARN HOUSE HULBERT ROAD WATERLOOVILLE HAMPSHIRE PO7 7GP

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR ANDREW DEAN HEWES

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWES

View Document

21/08/1421 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LTD

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 5 HALIFAX RISE WATERLOOVILLE HAMPSHIRE PO7 7NJ ENGLAND

View Document

02/04/122 April 2012 CORPORATE SECRETARY APPOINTED KITFORM LIMITED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 2 WHITSTABLE ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3JR

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ABACUS COMPANY FORMATION AGENTS LTD

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY ANITA HEWES

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUANE HILL / 16/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 102 ALBERT ROAD SOUTHSEA HANTS PO5 2SN

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 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