ADONIX LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM
NORTH PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE13 9AA

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1428 October 2014 DECLARATION OF SOLVENCY

View Document

28/10/1428 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

06/02/146 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE BRUNETIERE / 01/10/2009

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FABRICE LIONEL LEONCE VERNIERE / 01/10/2009

View Document

15/03/1215 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL HOUILLON / 01/10/2009

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/04/118 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY APPOINTED MICHAEL JOHN ROBINSON

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED PRODSTAR (G.B.) LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

29/03/9929 March 1999 AUDITOR'S RESIGNATION

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: G OFFICE CHANGED 24/03/98 ROSSMORE HOUSE 8 NEWBOLD TERRACE LEAMINGTON SPA CV32 4EA

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 08/03/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 AUDITOR'S RESIGNATION

View Document

29/07/9429 July 1994 S386 DISP APP AUDS 18/07/94

View Document

29/07/9429 July 1994 S366A DISP HOLDING AGM 18/07/94

View Document

29/07/9429 July 1994 S252 DISP LAYING ACC 18/07/94

View Document

23/05/9423 May 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/945 April 1994 AUDITOR'S RESIGNATION

View Document

24/03/9424 March 1994 AUDITOR'S RESIGNATION

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: G OFFICE CHANGED 04/05/93 JPIPER & MARBURY 14 AUSTIN FRIARS LONDON EC2N F2HE

View Document

04/05/934 May 1993 26/01/93 NO MEM CHANGE NOF

View Document

04/05/934 May 1993 SECRETARY RESIGNED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: G OFFICE CHANGED 17/01/93 SUITE NO.2 5 DEANERY STREET LONDON W1Y 5LH

View Document

17/01/9317 January 1993 AUDITOR'S RESIGNATION

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/01/9317 January 1993 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 ORDER OF COURT - RESTORATION 17/12/92

View Document

03/03/923 March 1992 STRUCK OFF AND DISSOLVED

View Document

12/11/9112 November 1991 FIRST GAZETTE

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: G OFFICE CHANGED 26/02/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/01/9026 January 1990 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