ADAM SOLUTIONS LTD

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/128 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREEDA KHATOON / 25/05/2010

View Document

16/12/1016 December 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASOOD KHALIQ / 25/05/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

26/07/1026 July 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 12 SILVER BIRCH GROVE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3EQ

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

16/05/1016 May 2010 Annual return made up to 25 May 2008 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

19/05/0919 May 2009 First Gazette

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED EASYHOME PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: 37-38 HIGH ST DONCASTER SOUTH YORKSHIRE DN1 1DL

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 6 CROFT COURT DONCASTER SOUTH YORKSHIRE DN9 3PJ

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 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