ADAPTIVE STRATEGIES LTD

Company Documents

DateDescription
13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROSEMARY BRIDGET RAFFETY / 20/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PENNY / 03/03/2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 164 KENSINGTON PARK ROAD LONDON W11 2ER

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 EMBER HOUSE, 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: G OFFICE CHANGED 14/09/06 54 KINGS CHASE EAST MOLESEY SURREY KT8 9DG

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 20/03/05

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 54, KINGS CHASE EAST MOLESEY HAMPTON COURT SURREY KT8 9DG

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 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