ADEXA PROPERTIES LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 ORDER OF COURT - RESTORATION

View Document

23/11/0423 November 2004 STRUCK OFF AND DISSOLVED

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: ENERGIZE CONSULTING LTD 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED ADEXA ELECTRONICS LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: UNIT 5 LONDON ROAD TRADING EST BIGGLESWADE BEDFORDSHIRE SG18

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 EXEMPTION FROM APPOINTING AUDITORS 06/04/00

View Document

04/04/004 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/004 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

30/12/9930 December 1999 EXEMPTION FROM APPOINTING AUDITORS 23/12/99

View Document

03/12/993 December 1999 EXEMPTION FROM APPOINTING AUDITORS 26/11/99

View Document

09/11/999 November 1999 FIRST GAZETTE

View Document

08/09/988 September 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 COMPANY NAME CHANGED LARKPRESS LIMITED CERTIFICATE ISSUED ON 06/06/97

View Document

28/05/9728 May 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