JACOB ADAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 STRUCK OFF AND DISSOLVED

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM ABACUS HOUSE 93 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3DP

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MRS KIRSTY LANG

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR TRACY BROWN

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY BROWN / 09/06/2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 09/06/2008

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 09/06/2008

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 09/06/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BROWN

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0622 May 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

22/05/0622 May 2006 � NC 1000/91000 26/04/06

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 JACOB ADAM DEVELOPMENTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 S366A DISP HOLDING AGM 26/04/06

View Document

26/04/0626 April 2006 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