ADAMSON DEVELOPMENTS (WHEELERS) LIMITED

Company Documents

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

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: G OFFICE CHANGED 03/02/08 THE STABLES BACK ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SU

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 KINGS HOUSE FORTH BANKS NEWCASTLE UPON TYNE NE1 3PA

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 SAINT ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED CROSSCO (672) LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

26/02/0226 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 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