HUNTINGDON LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-04-12

View Document

06/12/226 December 2022 Change of details for Mr Chaim Adler as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Dvora Adler as a person with significant control on 2022-12-06

View Document

22/04/2222 April 2022 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-04-22

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Statement of affairs

View Document

21/04/2221 April 2022 Appointment of a voluntary liquidator

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

26/03/1526 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED ADL SECURITY LIMITED
CERTIFICATE ISSUED ON 29/10/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHAIM ADLER / 18/11/2013

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CHAIM ADLER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

03/12/083 December 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


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