A.D.C. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: 27-29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

05/01/885 January 1988

View Document

16/05/8616 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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