A+D PROPERTIES (TURRIFF) LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCDONALD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/06/1710 June 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDONALD

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ANDREW JAMES MCDONALD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 FIRST GAZETTE

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCDONALD / 01/03/2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MCDONALD

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

07/02/127 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCDONALD / 01/01/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MCDONALD / 01/01/2010

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 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