ADD CONTRACTS LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

17/03/1017 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/10/098 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

09/06/099 June 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2009

View Document

09/06/099 June 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/03/0931 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2009

View Document

08/10/088 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

15/09/0815 September 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008

View Document

03/04/083 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

08/10/078 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/09/0728 September 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/04/074 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/10/064 October 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/09/0615 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/03/0615 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/056 October 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/0530 March 2005 STATEMENT OF AFFAIRS

View Document

22/03/0522 March 2005 APPOINTMENT OF LIQUIDATOR

View Document

22/03/0522 March 2005 STATEMENT OF AFFAIRS

View Document

22/03/0522 March 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: R S M ROBSON RHODES LLP ST GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS LS1 3DQ

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: BALBY CARR BANK BALBY DONCASTER SOUTH YORKSHIRE DN4 8DH

View Document

18/11/0418 November 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/09/0411 September 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: UNITS 6-11 WATCH HOUSE LANE INDUSTRIAL ESTATE BENTLEY DONCASTER DN5 9LX

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 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