ADAM HENSON'S SMALLHOLDER PRODUCTS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SAIL ADDRESS CREATED

View Document

26/02/1326 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
DOWNWOOD SHOBDON
LEOMINSTER
HEREFORDSHIRE
HR6 9NH

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/06/1113 June 2011 DIRECTOR APPOINTED IAN TIMOTHY JOSEPH

View Document

13/06/1113 June 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

09/06/119 June 2011 DIRECTOR APPOINTED DUNCAN JAMES ANDREWS

View Document

09/06/119 June 2011 DIRECTOR APPOINTED ADAM JOHN LINCOLN HENSON

View Document

09/06/119 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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