ADAR SYSTEMS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY BLOOMBURY REGISTRARS LTD

View Document

26/07/1126 July 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOOMBURY REGISTRARS LTD / 01/07/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1ST FLOOR 236 GRAY'S INN ROAD LONDON WC1X 8HL

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT HUDSON

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN LA-VEY / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CHANNING / 01/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GREGORY HUDSON / 01/02/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BLOOMBURY REGISTRARS LTD / 30/06/2008

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 8 COLDBATH SQUARE LONDON EC1R 5HL

View Document

04/03/084 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHANNING / 01/01/2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 11/05/05

View Document

09/06/059 June 2005 £ NC 100/1000000 11/0

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005

View Document

07/03/057 March 2005 COMPANY NAME CHANGED COLDBATH CONSULTING TWO LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

08/02/028 February 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