ADAPT CONSULTING SERVICES LIMITED

Company Documents

DateDescription
07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

12/01/1212 January 2012 Annual return made up to 11 April 2011 with full list of shareholders

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/116 September 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/09/1026 September 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 11 April 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: G21 CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ

View Document

06/04/096 April 2009 DIRECTOR RESIGNED JONATHAN WOOLLER

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAREN WILLIAMS

View Document

27/01/0927 January 2009 SECRETARY RESIGNED MELISSA WOOLLER

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED RICHARD HILL

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED FOOTWEAR AND SAFETY LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED HOSKYN CHILD MARKETING LIMITED CERTIFICATE ISSUED ON 19/03/08; RESOLUTION PASSED ON 14/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 21 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DG

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED E4INFORMATION.COM LIMITED CERTIFICATE ISSUED ON 13/10/06; RESOLUTION PASSED ON 26/09/06

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 21 LYNDHURST ROAD BEXLEY HEATH KENT DA7 6DG

View Document

11/04/0611 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

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