ADJUSTING SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/01/151 January 2015 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
01/10/141 October 2014 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP |
12/03/1412 March 2014 | DECLARATION OF SOLVENCY |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 ALIE STREET LONDON E1 8DE |
03/03/143 March 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/03/143 March 2014 | SPECIAL RESOLUTION TO WIND UP |
22/10/1322 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/10/1018 October 2010 | SAIL ADDRESS CHANGED FROM: C/O KIMBALL SMITH KINS WORTH HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA UNITED KINGDOM |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN / 04/10/2009 |
27/10/0927 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DARLEY BATTELL / 04/10/2009 |
20/08/0920 August 2009 | DIV |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/01/088 January 2008 | DIRECTOR RESIGNED |
16/11/0716 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 54 LOMBARD STREET LONDON EC3P 3AH |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | S366A DISP HOLDING AGM 04/10/05 |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: KINGS WORTHY HOUSE, COURT ROAD KINGS WORTHY WINCHESTER SO23 7QA |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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