ADEPT PROJECT TECHNOLOGY LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: THE PRIORY NORTH STREET STOKE SUB HAMDON SOMERSET TA14 6QP

View Document

12/03/0112 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: THE PRIORY NORTH STREET STOKE SUB HAMDON SOMERSET TA14 6QP

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0014 February 2000 Incorporation

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