ADAMSON DEVELOPMENTS (LOW FELL) LIMITED

Company Documents

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

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRIME / 01/01/2001

View Document

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

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 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

17/06/0717 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE 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

30/05/0630 May 2006 RETURN MADE UP TO 27/04/06; 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 CAMBRIDGESHIRE 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

05/08/055 August 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 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

20/05/0420 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 S366A DISP HOLDING AGM 31/03/03

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

29/05/0329 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

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 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 MORRISON DEVELOPMENTS LTD 21 SPRING GARDENS TOTTAL HOUSE MANCHESTER M2 1EB

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 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 MORRISON HOMES LIMITED 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

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

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

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 6TH FLOOR 19/21 SPRING GARDENS MANCHESTER M60 8BE

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

31/03/9931 March 1999 CONVE 25/03/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 25/03/99

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99

View Document

05/06/985 June 1998 COMPANY NAME CHANGED CROSSCO (334) LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 Incorporation

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