ADAM REFURBISHMENT LTD

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/06/1427 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1325 October 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT SCOTLAND

View Document

12/09/1212 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 55 KIRKTON AVE 172 GLASGOW LANARKSHIRE G13 3SB

View Document

14/07/1214 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1229 June 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WIESLAW PISZCZALKA / 01/10/2009

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR ADAM WIESLAW PISZCZALKA

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/12/0819 December 2008 FIRST GAZETTE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR IZABELA PISZCZALKA

View Document

25/06/0725 June 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