ADCDL LIMITED

Company Documents

DateDescription
14/04/1614 April 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/01/1614 January 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM EDMUNDSON HOUSE, PO BOX 1 TATTON STREET KNUTSFORD CHESHIRE WA16 6AY

View Document

09/06/159 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/06/159 June 2015 DECLARATION OF SOLVENCY

View Document

09/06/159 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED A. & D. CARTWRIGHT DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS TALBOT MCNAIR / 19/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM ELSEGOOD / 22/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID GODDARD / 22/01/2010

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/05/099 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 S366A DISP HOLDING AGM 02/04/07

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED REDUCED SETTING LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 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