ANGUS ADAM ANTIQUES LTD

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 8 NEWLANDS PLACE HARTFIELD ROAD FOREST ROW EAST SUSSEX RH18 5DQ

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED DAVID RONALD ADAM

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM UNIT 8 NEW PLACE FRAMFIELD ROAD FRAMFIELD EAST SUSSEX TN22 5RH

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED CHEVERTONS ANTIQUES LTD. CERTIFICATE ISSUED ON 19/05/09

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 71-73 HIGH STREET EDENBRIDGE KENT TN8 5AL

View Document

08/02/078 February 2007 COMPANY NAME CHANGED CHEVERTONS OF EDENBRIDGE LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 69 HIGH STREET EDENBRIDGE KENT TN8 5AL

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 S366A DISP HOLDING AGM 09/11/01 S252 DISP LAYING ACC 09/11/01 S386 DISP APP AUDS 09/11/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

01/11/931 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992

View Document

10/09/9210 September 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/08/87; NO CHANGE OF MEMBERS

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/8626 September 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/08/8316 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

12/08/8212 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document


More Company Information