ADAMSON MODULAR SYSTEMS LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 ORDER OF COURT - RESTORATION

View Document

06/04/996 April 1999 STRUCK OFF AND DISSOLVED

View Document

15/12/9815 December 1998 FIRST GAZETTE

View Document

26/06/9826 June 1998 RECEIVER CEASING TO ACT

View Document

25/06/9825 June 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/02/9818 February 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/04/979 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/03/965 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/9522 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/9418 April 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/11/9318 November 1993

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM:
STATION ROAD
REDDISH
STOCKPORT
CHESHIRE SK5 6ND

View Document

28/06/9328 June 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/05/9326 May 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

09/02/939 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/01/9310 January 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 ￯﾿ᄑ NC 10000/4010000
29/10/92

View Document

16/11/9216 November 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/9216 November 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/9216 November 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/92

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/02/923 February 1992 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM:
FRIARY COURT
65 CRUTCHED FRIARS
LONDON
EC3N 2NP

View Document

04/03/914 March 1991 COMPANY NAME CHANGED
ADAMSONS MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/03/91

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED
TIPHOOK MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 19/11/90

View Document

20/10/9020 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 COMPANY NAME CHANGED
ADAMSON MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 07/09/89

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/02/893 February 1989 COMPANY NAME CHANGED
ADAMSONS MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 06/02/89

View Document

10/01/8910 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 COMPANY NAME CHANGED
TIPHOOK MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 23/12/88

View Document

02/12/882 December 1988 COMPANY NAME CHANGED
ADAMSON MODULAR SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/12/88

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 011188

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 DIRECTOR RESIGNED

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 COMPANY NAME CHANGED
ADAMSON CONTAINERS LIMITED
CERTIFICATE ISSUED ON 09/10/86

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

09/08/869 August 1986 DIRECTOR RESIGNED

View Document

16/12/8516 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

12/10/8412 October 1984 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