ADAMS CONSULTING ENGINEERS LIMITED



Company Documents

DateDescription
19/08/1919 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FRON DEG CLAYTON ROAD MOLD FLINTSHIRE CH7 1SU

View Document

26/05/1826 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/1826 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/05/1826 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
13/07/1613 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART ADAMS

View Document

03/10/143 October 2014 30/09/13 STATEMENT OF CAPITAL GBP 195000

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1211 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALTER JOHN BEDFORD / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ADAMS / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER JOHN BEDFORD / 16/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ADAMS / 16/05/2010

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR TERANCE PARRY

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ASHMAN

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED TERANCE PARRY

View Document

15/05/0815 May 2008 DIRECTOR RESIGNED DAVID ASHMAN

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/03

View Document



28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/06/97

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/05/96

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/05/95;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 NC INC ALREADY ADJUSTED 17/09/91

View Document

03/03/933 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/91

View Document

03/03/933 March 1993 � NC 1000/125000 16/09/91 AUTH ALLOT OF SECURITY 16/09/91

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED DEGREEATTEND LIMITED CERTIFICATE ISSUED ON 23/02/93

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED DEGREEATTEND LIMITED CERTIFICATE ISSUED ON 23/02/93; RESOLUTION PASSED ON 28/07/92

View Document

14/10/9214 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/03/9213 March 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: G OFFICE CHANGED 10/07/91 2 BACHES ST LONDON N1 6UB

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/915 July 1991 ALTER MEM AND ARTS 20/06/91

View Document

16/05/9116 May 1991 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