ADDJECT LTD.

Company Documents

DateDescription
23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIRLING

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CARLA EMMINGS / 16/05/2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMPSON / 16/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN GIRLING / 16/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 SECOND FILING WITH MUD 26/11/10 FOR FORM AR01

View Document

31/03/1131 March 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 51 CROPLEY STREET LONDON N1 7JB

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/103 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMPSON / 02/03/2010

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 COMPANY NAME CHANGED ADD-JECT DESIGN LIMITED CERTIFICATE ISSUED ON 03/07/03; RESOLUTION PASSED ON 11/04/03

View Document

12/03/0312 March 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 � NC 30100/32980 25/02/

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 � NC 30000/30100 01/04/

View Document

24/02/0324 February 2003 NC INC ALREADY ADJUSTED 01/04/02

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 15 FRONT STREET NEWBIGGIN BY SEA NORTHUMBERLAND NE64 6NU

View Document

08/12/028 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0215 August 2002 NC INC ALREADY ADJUSTED 31/03/02

View Document

15/08/0215 August 2002 DIVIDEND & RIGHTS 31/03/02

View Document

15/08/0215 August 2002 � NC 1000/30000 31/03/

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

05/12/995 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 S366A DISP HOLDING AGM 01/10/99 S252 DISP LAYING ACC 01/10/99 S386 DISP APP AUDS 01/10/99

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 44 DOUGHTY STREET LONDON WC1N 2LY

View Document

07/10/987 October 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: G OFFICE CHANGED 12/12/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 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