ADAM PUBLISHING HOUSE LTD

Company Documents

DateDescription
12/03/1612 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

12/03/1612 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
C/O DE JONG CA
EEF HOUSE STATION ROAD
HOOK
HAMPSHIRE
RG27 9TL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/05/131 May 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/04/137 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BOYE RIIS / 01/10/2012

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
C/O ANTHONY DE JONG & CO
OLD BANK HOUSE, 59 HIGH STREET
ODIHAM, HOOK
HAMPSHIRE
RG29 1LF

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHRIN RIIS

View Document

06/03/116 March 2011 SECRETARY APPOINTED MR ALBERT ANTHONY DE JONG

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOYE RIIS / 05/03/2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOYE RIIS / 30/11/2009

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRIN RIIS / 30/11/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
OLD BANK HOUSE, 59 HIGH STREET
ODIHAM
HAMPSHIRE
RG29 1LF

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 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