A2D TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 INSOLVENCY:RE ANNUAL PROGRESS REPORT 11/04/2012-10/04/2013

View Document

20/04/1220 April 2012 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 10TH APRIL 2012

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 125 RAMSDEN SQUARE BARROW-IN-FURNESS CUMBRIA LA14 1XA UNITED KINGDOM

View Document

05/05/115 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000027,00005730

View Document

21/02/1121 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000027

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED SOA UK LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 5 BIGGAR BANK ROAD BARROW IN FURNESS CUMBRIA LA14 3UE

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDERSON / 01/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 PREVEXT FROM 05/04/2009 TO 31/05/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED SOA ASSOCIATES LTD. CERTIFICATE ISSUED ON 24/08/06; RESOLUTION PASSED ON 07/08/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 5 BIGGAR BANK ROAD BARROW IN FURNESS CUMBRIA LA14 3UE

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED A2D TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 19/09/05; RESOLUTION PASSED ON 26/08/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: C/O MELVILLE & CO TRINITY ENTERPRISE CENTRE FURNESS BUSINESS PARK BARROW-IN-FURNESS LA14 2PN

View Document

11/02/0311 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 05/04/04

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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