ADDISON INDUSTRIES LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/08/1310 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA GOODWIN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY GOODWIN

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM
THE DRILL HALL
NEW HORWICH ROAD WHALEY BRIDGE
STOCKPORT
HIGH PEAK
SK23 7LG

View Document

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/11/1120 November 2011 DIRECTOR APPOINTED MR HENRY ADDISON WOODRUFF

View Document

20/11/1120 November 2011 DIRECTOR APPOINTED MR OLIVER ADDISON WOODRUFF

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED WEB PROCESSING (M/C) LIMITED CERTIFICATE ISSUED ON 26/07/11

View Document

21/07/1121 July 2011 CHANGE OF NAME 19/07/2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS AMANDA JANE GOODWIN

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE DRILL HALL NEW HORWICH ROAD WHALEY BRIDGE STOCKPORT HIGH PEAK SK23 7LG

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: OIDDO HOUSE, ELTON ROAD WINSTER MATLOCK DERBYSHIRE DE4 2DH

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 AMEND RES INCCAP SECT 80 ALT ART

View Document

10/02/0610 February 2006 AMENDING FORM 123

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 � NC 1000/10000 01/11/

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: ODDO HOUSE, ELTON ROAD WINSTER DERBYSHIRE DE4 2DH

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

18/05/0518 May 2005 SHARES AGREEMENT OTC

View Document

03/05/053 May 2005 COMPANY NAME CHANGED BTMCS 0403 LIMITED CERTIFICATE ISSUED ON 03/05/05; RESOLUTION PASSED ON 31/03/05

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 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