THE AD GROUP LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/132 May 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/02/1320 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ANDREW KENNETH WALKER

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MS NICOLA KARREN FRYER

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR NATHANIEL JAMES AGER

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN VERBEKEN / 01/11/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 23/06/2010

View Document

31/08/1031 August 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 52 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WALKER

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: ADBUS HOUSE EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LT

View Document

18/01/9918 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 COMPANY NAME CHANGED ADBUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/02/98

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993

View Document

22/12/9222 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92

View Document

13/04/9213 April 1992

View Document

02/04/912 April 1991 S366A DISP HOLDING AGM 01/03/91

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 RETURN MADE UP TO 05/01/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 AUDITORS APPOINTED 01/03/91

View Document

13/09/9013 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 06/11/88; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 EXEMPTION FROM APPOINTING AUDITORS 250789

View Document

06/10/876 October 1987 COMPANY NAME CHANGED CONNECTWELL LIMITED CERTIFICATE ISSUED ON 07/10/87

View Document

23/08/8723 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 220587

View Document

24/06/8724 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information