ADTOKEN LIMITED

Company Documents

DateDescription
06/01/156 January 2015 STRUCK OFF AND DISSOLVED

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

24/09/1324 September 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM:
40 GROSVENOR GARDENS
VICTORIA
LONDON
SW1W 0EB
ENGLAND

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

31/12/1231 December 2012 PREVEXT FROM 30/03/2012 TO 29/09/2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANCOCK / 01/10/2009

View Document

03/12/103 December 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KLIMT

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM
49 WELBECK STREET
LONDON
W1G 9XN

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
15/17 GROSVENOR GARDENS
LONDON
SW1W 0BD

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BESLEY

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

03/03/083 March 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