ADAM FOSTER RACING LIMITED

Company Documents

DateDescription
14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM
C/O PENTAGON CONSULTING
BEECH ROAD SUMMERS ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 7EP

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FOSTER / 09/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY GERALD BYGRAVES

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ADAM FOSTER

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY APPOINTED DEBORAH FOSTER

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/10/089 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/10/084 October 2008 COMPANY NAME CHANGED AJM RE-CYCLING LIMITED
CERTIFICATE ISSUED ON 07/10/08

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY AMANDEEP DUHRA

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
BEECH COURT, SUMMERS RD
BURNHAM
BUCKS
SL1 7EP

View Document

17/04/0717 April 2007 COMPANY NAME CHANGED
ENGINEERING STRUCTURE PROJECTS L
IMITED
CERTIFICATE ISSUED ON 17/04/07

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 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