ADAMTHWAITE CONSULTING LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1419 November 2014 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY HOLMESDALE COMPANY SECRETARIAL SERVICES LTD

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM
THE GLASS HOUSE, 5A HAMPTON ROAD
HAMPTON HILL
MIDDLESEX
TW12 1JN

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEO ADAMTHWAITE / 11/11/2009

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOLMESDALE COMPANY SECRETARIAL SERVICES LTD / 21/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEO ADAMTHWAITE / 21/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ADAMTHWAITE / 07/04/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 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