ADAMS NOMAD (UK) LIMITED

Company Documents

DateDescription
12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR BADER ALGOSAIBI

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNE CORBIN

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR LEE CUDMORE

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BADER KHALIFA ALGOSAIBI / 20/04/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN OWENS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 15/01/2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 15/01/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

12/08/0712 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
JUBILEE HOUSE
BILLING BROOK ROAD
NORTHAMPTON
NN3 8NW

View Document

16/05/0216 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 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