ADAMSON (DISHED ENDS) LIMITED

Company Documents

DateDescription
12/07/1812 July 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

23/03/0423 March 2004 DISSOLVED

View Document

23/12/0323 December 2003 RETURN OF FINAL MEETING RECEIVED

View Document

13/11/0313 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/04/0328 April 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0219 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0112 November 2001 STATEMENT OF AFFAIRS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM:
CROFT STREET
HYDE
CHESHIRE
SK14 1EF

View Document

25/10/0125 October 2001 APPOINTMENT OF LIQUIDATOR

View Document

25/10/0125 October 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 SECRETARY RESIGNED

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/07/9329 July 1993 SECRETARY RESIGNED

View Document

23/07/9323 July 1993 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