ADAM FURNITURE GROUP PLC

Company Documents

DateDescription
21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
49 PETER STREET
MANCHESTER
M2 3NG

View Document

30/10/1230 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/10/2012

View Document

25/10/1225 October 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

17/05/1217 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2012:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

31/12/1131 December 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/11/1130 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM FAIRFIELD RD DROYLSDEN MANCHESTER M43 6AR

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 49 PETER STREET MANCHESTER M2 3NG

View Document

01/11/111 November 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009669,00009496

View Document

31/10/1131 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JOANNE HANNON / 03/10/2009

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/06/01

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9017 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 � NC 400/100000 21/12/89

View Document

11/01/9011 January 1990 AUDITORS' REPORT

View Document

11/01/9011 January 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/01/9011 January 1990 BALANCE SHEET

View Document

11/01/9011 January 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/01/9011 January 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

11/01/9011 January 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/09/897 September 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 21/04/88; NO CHANGE OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 21/04/87; NO CHANGE OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/04/819 April 1981 NEW SECRETARY APPOINTED

View Document

26/09/7426 September 1974 NEW SECRETARY APPOINTED

View Document

24/09/7424 September 1974 NEW SECRETARY APPOINTED

View Document

24/09/7424 September 1974 ALLOTMENT OF SHARES

View Document

17/04/7317 April 1973 CERTIFICATE OF INCORPORATION

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