ADAM'S MEAT & SONS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/142 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/12/134 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013

View Document

20/12/1220 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

01/11/111 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/11/111 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/11/111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009251

View Document

18/09/1118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED ADAM'S MEAT LIMITED CERTIFICATE ISSUED ON 16/05/05

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/06/0224 June 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: TARIFF ROAD UNIT D4 TOTTENHAM LONDON N17 0YX

View Document

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

28/01/9928 January 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/12/983 December 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 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