GILLESPIE AND ADAMS LIMITED

Company Documents

DateDescription
08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
11 JERSEY CLOSE
KENNINGTON
ASHFORD
KENT
TN24 9LD
UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1113 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 154 MORTIMER STREET HERNE BAY KENT CT6 5DU ENGLAND

View Document

03/07/113 July 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

31/03/1031 March 2010 DISS40 (DISS40(SOAD))

View Document

30/03/1030 March 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD HURLEY / 22/11/2009

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM SOUTH ROOM WILLIAM STREET HERNE BAY KENT CT6 5NR

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN CORNFOOT LOGGED FORM

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CORNFOOT

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 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