ADAMSON DEVELOPMENTS (GOSFORTH) LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM THE STABLES BACK ST GEORGES TERRACE NEWCASTLE UPON TYNE NE2 2SU

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY IAN SMITH

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 ANGLIAN HOUSE, AMBURY ROAD HUNTINGDON CAMBS PE29 3NZ

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: G OFFICE CHANGED 18/08/03 MORRISON DEVELOPMENTS LTD 21 SPRING GARDENS TOTTAL HOUSE MANCHESTER M2 1EB

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 S80A AUTH TO ALLOT SEC 22/12/99

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: G OFFICE CHANGED 05/01/00 ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

17/11/9917 November 1999 ADOPT MEM AND ARTS 05/11/99

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NC DEC ALREADY ADJUSTED 05/11/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 COMPANY NAME CHANGED CROSSCO (424) LIMITED CERTIFICATE ISSUED ON 09/09/99

View Document

21/07/9921 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 Incorporation

View Document


More Company Information