ADENDUM LTD

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURTON / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON / 05/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0322 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

16/04/0316 April 2003 COMPANY NAME CHANGED COMMUNICATIONS CATALYST LIMITED CERTIFICATE ISSUED ON 16/04/03

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON CR0 1JN

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: G OFFICE CHANGED 02/11/98 SECOND FLOOR OFFICES 16 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/12/9511 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9511 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: G OFFICE CHANGED 10/02/95 4 CRAYBURY END NEW ELTHAM LONDON SE9 3SL

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: G OFFICE CHANGED 08/11/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/10/9230 October 1992 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