THE A&DC GROUP LTD

Company Documents

DateDescription
17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR SHANE ANDREW JOHN MC GARRIGLE

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 3 LAMMAS GATE 82A MEADROW GODALMING SURREY GU7 3HT ENGLAND

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM C/O GIBSON APPLEBY 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH

View Document

14/10/1114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE MCGARRIGLE

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O GIBSON APPLEBY CHARTERED ACC BLENHEIM HOUSE 120 CHURCH STREET, BRIGHTON EAST SUSSEX BN1 1AU

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCGARRIGLE / 01/09/2006

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SHARES AGREEMENT OTC

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information