ADAM SMITH BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Notice of final account prior to dissolution

View Document

21/09/2321 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21

View Document

22/12/2222 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/12/2215 December 2022 Progress report in a winding up by the court

View Document

01/12/211 December 2021 Progress report in a winding up by the court

View Document

22/02/1322 February 2013 ORDER OF COURT TO WIND UP

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

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

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED AUBREY MUNDEL & MCCOBB LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 CHANGE OF NAME 03/02/2010

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE ANNA MAGDALENA MUNDEL / 04/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN AUBREY / 04/10/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED AUBREY MUNDEL BUSINESS DEVELOPME NT LIMITED CERTIFICATE ISSUED ON 18/08/99; RESOLUTION PASSED ON 06/08/99

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED ADVANCE SALES AGENCY LIMITED CERTIFICATE ISSUED ON 17/01/97; RESOLUTION PASSED ON 03/01/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/06/9626 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED M&R 612 LIMITED CERTIFICATE ISSUED ON 01/11/94; RESOLUTION PASSED ON 19/10/94

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 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