A.D.A. MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1526 May 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA TRACY ADAMS / 01/12/2013

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD ADAMS / 01/02/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA TRACY ADAMS / 01/02/2014

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

20/08/1220 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1279 LONDON ROAD LEIGH ON SEA SOUTHEND ON SEA ESSEX SS9 2AD

View Document

02/12/102 December 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM SUITE 6, BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBRA ADAMS / 18/09/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 18/09/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 2 BIGSTONE MEADOW TUTSHILL CHEPSTOW NP16 7JU

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 S366A DISP HOLDING AGM 04/04/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 42 TUNBRIDGE WAY EMERSONS GREEN BRISTOL BS16 7EX

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ.

View Document

15/09/9515 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information