ADAMSON GROUP SERVICES LIMITED

Company Documents

DateDescription
11/02/1311 February 2013 COURT ORDER NOTICE OF WINDING UP

View Document

11/02/1311 February 2013 NOTICE OF WINDING UP ORDER

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 16-18 WEIR STREET FALKIRK FK1 1RA

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1222 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 CHANGE PERSON AS DIRECTOR

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR AMPLEFORD

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED CARL EDWARD MERCER

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DOUGLAS AMPLEFORD / 01/01/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIDDELL MACMILLAN / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DOUGLAS AMPLEFORD / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILDE

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED KEVIN PETER WILDE

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED TREVOR DOUGLAS AMPLEFORD

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 DIRECTOR RESIGNED MALCOLM WILDE

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 PARTIC OF MORT/CHARGE *****

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: FYVIE HOUSE GLASGOW ROAD RUTHERGLEN GLASGOW G73 1SJ

View Document

30/04/9730 April 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 350 RENFREW ROAD SHIELDHALL GLASGOW G51 4SP

View Document

19/12/9619 December 1996 � NC 10000/100000 06/12/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 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