ADAPTIVE LIMITED

Company Documents

DateDescription
20/08/0820 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/0820 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2008:LIQ. CASE NO.1

View Document

20/05/0820 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/11/0716 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/07/0725 July 2007 RESULT OF MEETING OF CREDITORS

View Document

06/07/076 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

02/07/072 July 2007 STATEMENT OF PROPOSALS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: HELLO HOUSE, 135 SOMERFORD ROAD CHRISTCHURCH DORSET BH23 3PY

View Document

21/05/0721 May 2007 APPOINTMENT OF ADMINISTRATOR

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HL

View Document

16/08/0516 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: WATCHMAKER COURT WEST 33 ST. JOHN'S LANE LONDON EC1M 4DB

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 COMPANY NAME CHANGED BUSINESS ANALYSIS INNOVATIONS LT D CERTIFICATE ISSUED ON 04/12/02; RESOLUTION PASSED ON 02/12/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED BUSINESS ANALYSIS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/08/02

View Document

09/08/029 August 2002 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