ADAMSON DEVELOPMENTS (TUNSTALL) LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM THE STABLES BACK ST GEORGES TERRACE NEWCASTLE UPON TYNE NE2 2SU

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY IAN SMITH

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: G OFFICE CHANGED 23/07/01 ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 S80A AUTH TO ALLOT SEC 02/07/01

View Document

23/07/0123 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 NC DEC ALREADY ADJUSTED 02/07/01

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED CROSSCO (504) LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 Incorporation

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