M.B. ADAMSON LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1219 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2012

View Document

13/09/1113 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006000

View Document

22/06/1022 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/06/1022 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM GREEN LANE WEST GARSTANG PRESTON PR3 1NJ

View Document

09/02/109 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS BLAKE ADAMSON / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BATESON / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRIDE ADAMSON / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MANUS ADAMSON / 01/01/2010

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 S366A DISP HOLDING AGM 07/02/97

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/02/9713 February 1997 S252 DISP LAYING ACC 07/02/97

View Document

13/02/9713 February 1997 S386 DIS APP AUDS 07/02/97

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/12/954 December 1995 AUDITOR'S RESIGNATION

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 19/01/90; NO CHANGE OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 26/05/89; NO CHANGE OF MEMBERS

View Document

04/01/894 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/09/8626 September 1986 REGISTERED OFFICE CHANGED ON 26/09/86 FROM: G OFFICE CHANGED 26/09/86 ISLAND BUNGALOW CARTMELL LANE NATEBY NR PRESTON

View Document

17/06/8217 June 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/82

View Document

29/04/8229 April 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information