A D A PIPELINE (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
18/11/2218 November 2022 Final Gazette dissolved following liquidation

View Document

18/11/2218 November 2022 Final Gazette dissolved following liquidation

View Document

02/05/192 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 4 AMPTRONIC INDUSTRIAL ESTATE HEATH MILL ROAD WOMBOURNE STAFFORDSHIRE WV5 8AP

View Document

12/04/1912 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH MORRIS / 19/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP MORRIS / 19/01/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH MORRIS / 01/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MORRIS / 01/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH MORRIS / 01/01/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MORRIS / 22/04/2015

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH MORRIS / 12/04/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH MORRIS / 22/04/2015

View Document

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON MORRIS

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM AMPTRONIC TRADING ESTATE HEATH MILL ROAD WOMBOURNE STAFFORDSHIRE WV5 8AP

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM AMPTRONIC INDUSTRIAL ESTATE HEATH MILL ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8AP

View Document

23/02/1023 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 100

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS ALISON ELIZABETH MORRIS

View Document

28/01/1028 January 2010 SECRETARY APPOINTED ALISON ELIZABETH MORRIS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DAVID PHILIP MORRIS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information