ADROIT MODULAR BUILDINGS PLC

Company Documents

DateDescription
29/07/1329 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1329 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/04/138 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2013

View Document

02/10/122 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2012

View Document

16/05/1216 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2011

View Document

12/04/1212 April 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2012

View Document

19/10/1119 October 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/06/1127 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

31/05/1131 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/05/1131 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2011

View Document

29/03/1129 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/01/114 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM AVON HOUSE BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 4JE UNITED KINGDOM

View Document

29/10/1029 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR WILLIAM DAVID KELLY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR ADRIAN WYN WILLIAMS

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOME / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RUSSELL BARRINGTON / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BROOME / 15/10/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM AVON HOUSE BUNTSFORD HILL BROMSGROVE WORCESTERSHIRE B60 3AR UNITED KINGDOM

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM AVON HOUSE BUNTSFORD HILL BROMSGROVE WORCESTERSHIRE B60 3AP UNITED KINGDOM

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 1 TROW WAY DIGLIS ESTATE WORCESTER WR5 3BX

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER BAISTER

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: TROWWAY DIGLIS ESTATE WORCESTER WR5 3BX

View Document

23/12/0523 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 COMPANY NAME CHANGED DIAL-A-UNIT PLC CERTIFICATE ISSUED ON 07/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/956 December 1995

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992

View Document

07/06/917 June 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 REREGISTRATION PRI-PLC 25/04/91

View Document

10/05/9110 May 1991 AUDITORS' REPORT

View Document

10/05/9110 May 1991 AUDITORS' STATEMENT

View Document

10/05/9110 May 1991 BALANCE SHEET

View Document

10/05/9110 May 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/05/9110 May 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/05/9110 May 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/05/9110 May 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/918 May 1991 NEW SECRETARY APPOINTED

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 NC INC ALREADY ADJUSTED 13/01/90

View Document

15/02/9015 February 1990 £ NC 100/100000 30/01/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/08/8512 August 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

27/01/8227 January 1982 ANNUAL RETURN MADE UP TO 28/10/82

View Document

24/10/8024 October 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/7129 December 1971 NEW SECRETARY APPOINTED

View Document

25/08/6025 August 1960 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