ADRIAN AGER LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
UNITED KINGDOM

View Document

20/06/1320 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 DECLARATION OF SOLVENCY

View Document

20/06/1320 June 2013 DECLARATION OF SOLVENCY

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1318 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

25/01/1025 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS AGER / 18/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 PAYING UP OF SHARES 01/11/2007

View Document

26/11/0826 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 01/11/07

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 PAYING UP OF SHARES 01/11/2007 VARY SHARE RIGHTS/NAME 01/11/2007 AUTH ALLOT OF SECURITY 01/11/2007 GBP NC 100/1000000 01/11/2007

View Document

26/11/0826 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

12/05/0312 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: ROCK HOUSE, 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TQ13 7QD

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED UNDERSTACK LTD CERTIFICATE ISSUED ON 28/08/02; RESOLUTION PASSED ON 19/08/02

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

18/01/0218 January 2002 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