ADAM WALID LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/10/1410 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1414 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NADEEM / 01/07/2012

View Document

06/09/126 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MUHAMMED HANIF

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/11/0914 November 2009 Annual return made up to 5 July 2009 with full list of shareholders

View Document

28/07/0928 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: ACORN HOUSE 49 HYDEPARK STREET GLASGOW G3 8BW

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 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