ADWEST READING LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/10/1312 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTHA MOYER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GEOFFREY ADAMS

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARTHA RUNNELLS MOYER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STAFEIL

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR THERESA SKOTAK

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY THERESA SKOTAK

View Document

07/09/117 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA LYNN SKOTAK / 01/08/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED THERESA LYNN SKOTAK

View Document

07/06/107 June 2010 DIRECTOR APPOINTED JEFFREY MARTIN STAFEIL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC RUNDALL

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM:
NO 1 COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS
B4 6AA

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM:
47 CASTLE STREET
READING
BERKSHIRE
RG1 7SR

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
WOODLEY
READING
BERKSHIRE
RG5 4SN

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 S80A AUTH TO ALLOT SEC 25/11/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

09/12/989 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 COMPANY NAME CHANGED
ADWEST AUTOMOTIVE LIMITED
CERTIFICATE ISSUED ON 19/09/97

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/969 July 1996 COMPANY NAME CHANGED
I.H.W. LIMITED
CERTIFICATE ISSUED ON 09/07/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NC INC ALREADY ADJUSTED
18/05/93

View Document

26/05/9326 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/93

View Document

26/04/9326 April 1993 ADOPT MEM AND ARTS 22/04/93

View Document

23/04/9323 April 1993 COMPANY NAME CHANGED
SPIRALEAD ENGINEERING LIMITED
CERTIFICATE ISSUED ON 23/04/93

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM:
27 HOLYWELL HILL
ST ALBANS
HERTS
AL1 1EZ

View Document

17/02/9317 February 1993 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