JOHN ADAM LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

24/06/1424 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 PREVSHO FROM 31/05/2014 TO 31/01/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM LAZARUS / 21/03/2014

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA HILLS

View Document

10/06/1210 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/09/115 September 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 4 WHITE STAR CLOSE GODALMING SURREY GU7 3AN UNITED KINGDOM

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HILLS / 19/07/2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/08/1022 August 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM LAZARUS / 01/10/2009

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HILLS / 25/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM 4 WHITE STAR CLOSE GODALMING SURREY GU7 3AN UNITED KINGDOM

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HILLS / 30/07/2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 71 CHAPEL FIELDS CHARTERHOUSE ROAD GODALMING SURREY GU7 2AA

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY NICOLA HILLS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MS NICOLA HILLS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: GISTERED OFFICE CHANGED ON 19/08/2008 FROM 71 CHARTERHOUSE ROAD GODALMING SURREY GU7 2AA

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HILLS / 25/07/2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAZARUS / 25/07/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM FLAT 3, 22 EWELL ROAD CHEAM SURREY SM3 8BU

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAZARUS / 04/08/2008

View Document

25/05/0725 May 2007 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