ADAMS LETTING AND MANAGEMENT SERVICES LTD

Company Documents

DateDescription
27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM
22A NORTHFIELD AVENUE
EALING
LONDON
W13 9RL

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GOODWIN

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY ELMER VANDOOREN

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN GOODWIN

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR

View Document

11/11/1311 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR RYAN GOODWIN

View Document

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 22A NORTHFIELD AVENUE EALING LONDON RT13 9RT

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR ELMER VANDOOREN

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SHRIMPTON

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PAUL MARSHALL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MICHAEL BENNER

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ERIC EDWARD GRIFFITHS

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED GERALD COLLINS

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ELMER JOHN VAN DOOREN

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED BERNARD TAYLOR

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHRIMPTON / 18/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SHRIMPTON / 18/10/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG

View Document

12/11/0912 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 CHARTER COURT MIDLAND ROAD HEMEL HAMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 HILLIER HOPKINS 77/79 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LW

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 ST. MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTS. WD1 1JA

View Document

09/11/989 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 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