A.D. BUILD & DESIGN LTD

Company Documents

DateDescription
02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THADDEUS DICKIE / 01/05/2014

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/01/1425 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 SECRETARY RESIGNED ELIZABETH DICKIE

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED ANDREW GALLERIES LIMITED CERTIFICATE ISSUED ON 25/07/07; RESOLUTION PASSED ON 20/07/07

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 44 STEWARTFIELD DRIVE STEWARTFIELD EAST KILBRIDE GLASGOW G74 4AU

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0430 March 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EH

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED GSM RESOURCES LIMITED CERTIFICATE ISSUED ON 16/10/02; RESOLUTION PASSED ON 10/10/02

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 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