APD-S.COM LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 APPLICATION FOR STRIKING-OFF

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAST / 01/01/2010

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 16 SHENLEY PAVILLIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 269 BANBURY ROAD OXONFORD OX2 7JF

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 269 BANBURY ROAD OXFORD OX2 7JF

View Document

22/03/9922 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 16/01/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 S366A DISP HOLDING AGM 16/01/97

View Document

23/02/9623 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 EXEMPTION FROM APPOINTING AUDITORS 20/07/95

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY RESIGNED

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED DIARYDAY LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

16/05/9416 May 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/94

View Document

06/05/946 May 1994 NC INC ALREADY ADJUSTED 15/04/94

View Document

22/04/9422 April 1994 SECRETARY RESIGNED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 ADOPT MEM AND ARTS 18/04/94

View Document

22/04/9422 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIV 21/03/94

View Document

08/04/948 April 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/04/948 April 1994 VARYING SHARE RIGHTS AND NAMES 21/03/94

View Document

08/04/948 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM, WEST MIDLANDS B4 6DD

View Document

21/01/9421 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9421 January 1994 Incorporation

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