ADFRAP MEDIA LIMITED

Company Documents

DateDescription
31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
PARKVIEW HOUSE 32 BROCKWELL PARK ROW
LONDON
SW2 2YL

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

10/04/1410 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/03/1313 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 DISS40 (DISS40(SOAD))

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1118 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PEARCE / 01/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK PEARCE / 01/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY JOSEPH / 01/01/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual return made up to 2 January 2009 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 2-3 BEDFORD STREET LONDON WC2E 9HH

View Document

26/05/0926 May 2009 First Gazette

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAMS 3 LTD


  • 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