ADCOL ENGINEERING LTD.

Company Documents

DateDescription
05/12/135 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/135 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012

View Document

28/11/1128 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 1B BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAM NG16 6NT UNITED KINGDOM

View Document

28/11/1128 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009037,00009444

View Document

28/11/1128 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM HIGH ASH VILLA MANSFIELD ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4DQ

View Document

01/04/111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLEY / 08/06/2010

View Document

31/03/1031 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLEY / 01/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM 3/5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ

View Document

10/12/0810 December 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ADAMS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED SECRETARY PETER COLLEY

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 S-DIV

View Document

26/03/0826 March 2008 NC INC ALREADY ADJUSTED 17/03/08

View Document

26/03/0826 March 2008 GBP NC 1000/1000000 17/03/2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

12/06/9812 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/977 November 1997 COMPANY NAME CHANGED ADAMS SERVICES (MANSFIELD) LTD. CERTIFICATE ISSUED ON 10/11/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 S252 DISP LAYING ACC 31/03/96

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 S366A DISP HOLDING AGM 04/03/96

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 04/03/96

View Document

27/03/9527 March 1995 SECRETARY RESIGNED

View Document

23/03/9523 March 1995 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