ADJUDICATION TOOLKIT LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEAVELEY

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIEN MCDONALD / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CLEAVELEY / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILDE / 01/10/2009

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY APPOINTED DAMIEN MCDONALD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY PETER COVE

View Document

28/04/0828 April 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 4 CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0515 March 2005 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