A.D.H. LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1424 July 2014 APPLICATION FOR STRIKING-OFF

View Document

29/04/1429 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM BURLEY HOUSE 15 HIGH STREET RAYLEIGH ESSEX SS6 7EW ENGLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM ST JOHN'S STABLES 2A ST JOHN'S ROAD WESTCLIFF ESSEX SS0 7JZ UNITED KINGDOM

View Document

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

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 4 LONDON HILL RAYLEIGH ESSEX SS6 7HP UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 64 SALISBURY ROAD LEIGH ON SEA ESSEX SS9 2JY

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HICK / 03/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HICK / 25/07/2007

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HICK / 25/07/2007

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/03/0020 March 2000 COMPANY NAME CHANGED A.D. HICK LIMITED CERTIFICATE ISSUED ON 21/03/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 64 SALISBURY ROAD LEIGH ON SEA ESSEX SS9 2JY

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 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