ADS DOT COM LIMITED

Company Documents

DateDescription
06/06/146 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GERARD LOUGHREY

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED SILVANO CAFOLLA

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED PAUL DEVER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRICE

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES GAVAGAN

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OPERATING OFFICER IAN DAVID PRICE / 10/11/2010

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAVID MYLES GAVAGAN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY STIKEMAN

View Document

11/10/1011 October 2010 SECRETARY APPOINTED JOHN GERARD LOUGHREY

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED CHIEF OPERATING OFFICER IAN DAVID PRICE

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTONY DEMETRIADES

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY DEMETRIADES

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED JON SALMON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ANTONY DEMETRIADES

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/04/0420 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRS APT 15/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: SUITE 104, WELLINGTON BUILDING 28-32 WELLINGTON ROAD LONDON NW8 9SP

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 COMPANY NAME CHANGED INTERTAINET ADVERTISING COMPANY (U.K.) LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

17/04/0017 April 2000 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