ADDAPT LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 7 RICHMOND STREET WHITECROOK CLYDEBANK G81 1RF

View Document

05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR003332,PR100032

View Document

05/12/115 December 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

05/12/115 December 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

13/10/1113 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100032,PR003332

View Document

30/09/1130 September 2011 SECOND FILING WITH MUD 09/02/11 FOR FORM AR01

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1124 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/04/1026 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MITCHELL / 09/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PROUDFOOT MITCHELL / 09/02/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992

View Document

11/02/9111 February 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

07/08/907 August 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 124 CHURCHILL DRIVE GLASGOW G11 7EZ

View Document

19/09/8819 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/09/8819 September 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 88(2) 1x�1 ORDINARY 260888

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

02/09/882 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 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