ADC NETWORKS LIMITED

Company Documents

DateDescription
03/12/103 December 2010 STRUCK OFF AND DISSOLVED

View Document

13/08/1013 August 2010 FIRST GAZETTE

View Document

16/12/0916 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY MORAG AUSTIN

View Document

21/11/0821 November 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 Resolutions

View Document

16/04/0716 April 2007 Resolutions

View Document

16/04/0716 April 2007 Resolutions

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 12/04/07

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED MBM SHELFCO (46) LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

04/04/074 April 2007 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