THOMAS C ADAMS RESIDENTIAL FS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/05/1420 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SEABRIDGE

View Document

04/12/124 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
44 LOWER BRIDGE STREET
CHESTER
CHESHIRE
CH1 1RS
ENGLAND

View Document

05/09/125 September 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL DEVINE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR NIGEL PAUL SEABRIDGE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED BENJAMON SEABRIDGE

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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