AD-FAX DATABASES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BARBER / 16/02/2020

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS BARBER / 16/02/2020

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 22 DEAN PARK ROAD BOURNEMOUTH DORSET BH1 1HX UNITED KINGDOM

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY JANE BARBER

View Document

05/06/135 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH BARBER / 04/04/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BARBER / 04/04/2011

View Document

18/07/1118 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 46 WENTWORTH AVENUE BOURNEMOUTH DORSET BH5 2EG

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MR STEFAN SVEN PANKE

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: CAVENDISH HOUSE 63A CAVENDISH ROAD BOURNEMOUTH DORSET BH1 1RA

View Document

14/05/9914 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 48 APPLEBY ROAD PARKSTONE POOLE BH12 3DE

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED TOPDOG LIMITED CERTIFICATE ISSUED ON 27/10/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 48 UPPLEBY ROAD PARKSTONE POOLE DORSET BH12 3DE

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/04/9722 April 1997 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