ADAMS AND PARTNERS LTD

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1116 November 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA ADAMS

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY EMMA ADAMS

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DAVID ADAMS / 10/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ADAMS / 10/04/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
FORUM HOUSE, STIRLING ROAD
CHICHESTER
WEST SUSSEX
PO19 7DN

View Document

31/07/0731 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
2ND FLOOR
145-147 ST JOHN STREET
LONDON
EC1V 4PY

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

14/02/0714 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 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