A D J FABRICATIONS LIMITED

Company Documents

DateDescription
28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2019:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM FRP ADVISORY LLP DAKOTA HOUSE PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX

View Document

17/05/1817 May 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

26/03/1826 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM UNIT 8A BOWES ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LU

View Document

12/03/1812 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1812 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRORY / 10/07/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY DEBRA HASSAN

View Document

08/01/168 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JOANNE HASSAN / 12/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRORY / 12/11/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1020 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGRORY / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/0830 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED CHRISTOPHER MCGRORY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCGRORY

View Document

20/03/0820 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0820 March 2008 SECRETARY APPOINTED CHRISTOPHER MCGRORY

View Document

20/03/0820 March 2008 SECRETARY APPOINTED DEBRA JOANNE HASSAN

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED OLIPHANT

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID STABLER

View Document

19/03/0819 March 2008 ADOPT ARTICLES 06/03/2008

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 COMPANY NAME CHANGED WIRESTORE LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/09/8716 September 1987 RETURN MADE UP TO 30/07/87; NO CHANGE OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

27/11/8627 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/10/869 October 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/04/8230 April 1982 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