ADBAM LTD

Company Documents

DateDescription
14/07/1214 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEOYE BAMMEKE / 05/05/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BEATRICE BAMMEKE

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM 70 DAVISON DRIVE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0SX UNITED KINGDOM

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE BAMMEKE / 03/06/2009

View Document

05/05/095 May 2009 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