ADELEWOOD LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

06/05/126 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

20/01/1220 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY MOWROS LIMITED

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARLIGHT LIMITED

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
19 HAWKE GREEN
TARBOCK GREEN
PRESCOT
MERSEYSIDE L35 1RH

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
57 NELSON DRIVE
PENSBY
WIRRAL
CH61 5UP

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NOT REQ TO ISS SHARE CE 14/03/03

View Document

24/03/0324 March 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/09/0227 September 2002 S366A DISP HOLDING AGM 22/07/02

View Document

16/08/0216 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

22/07/0222 July 2002 Incorporation

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information