AGRI DEVELOPMENT CONSULTING & SERVICES LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MAURICE POLAN / 11/09/2012

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
SECOND FLOOR DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER POLAN / 28/02/2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER POLAN / 28/02/2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POLAN / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM
ATHERTON HOUSE
13 LOWER SOUTHEND ROAD
WICKFORD
ESSEX
SS11 8AB

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR CHRISTOPHER POLAN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR BEEKMAN INTERNATIONAL LLC

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ABBEYDEAN LIMITED

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
37 CUNNINGHAM DRIVE
WICKFORD
ESSEX SS12 9PF

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM:
SUITE 23, PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 S80A AUTH TO ALLOT SEC 06/03/03

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 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