ADEC DIRECT LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 EXEMPTION FROM APPOINTING AUDITORS 15/03/99

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 COMPANY NAME CHANGED LEAPMALL SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/98

View Document

23/12/9823 December 1998 � NC 1000/10000 21/12/

View Document

23/12/9823 December 1998 NC INC ALREADY ADJUSTED 21/12/98

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 BRIDGE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 Incorporation

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