ADAM MACINTOSH ASSOCIATES LIMITED

Company Documents

DateDescription
07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 10 LEAFY WAY HUTTON BRENTWOOD ESSEX CM13 2QW

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE MACINTOSH / 11/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 12 HATFIELD HOUSE GOLDEN LANE ESTATE LONDON EC1Y 0ST

View Document

11/11/1511 November 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM LEE MACINTOSH / 11/11/2015

View Document

13/08/1513 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/02/1526 February 2015 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

10/09/1410 September 2014 DISS REQUEST WITHDRAWN

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 62 SQUIRRIES STREET LONDON E2 6AJ UNITED KINGDOM

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE MACINTOSH / 01/10/2009

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY MARCUS KROHNER

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MR ADAM MACINTOSH

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MACINTOSH / 18/09/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM CAP HOUSE 9-12 LONG LANE LONDON EC1A 9HA

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BROOKSON DIRECTORS LIMITED

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR ADAM LEE MACINTOSH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 529 WILLOUGHBY HOUSE BARBICAN LONDON EC2Y 8BN

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED BROOKSON (5363E) LIMITED CERTIFICATE ISSUED ON 14/09/07

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 REGISTERED OFFICE CHANGED ON 18/08/07 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

21/02/0721 February 2007 S366A DISP HOLDING AGM 08/02/07

View Document

08/02/078 February 2007 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