ADEPT QUALITY SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1519 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/155 June 2015 APPLICATION FOR STRIKING-OFF

View Document

19/04/1519 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY KARIN JACKSON

View Document

17/04/1417 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARIN JACKSON

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PETER JACKSON

View Document

01/09/131 September 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 01/02/2010

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KARIN ANNE JACKSON / 01/02/2010

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FREDERICK JAMES EVANS / 01/02/2010

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
UNIT 3 BANBRIDGE BUSINESS CENTRE
SCARVA ROAD
BANBRIDGE
CO DOWN
BT32 3QD

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARIN ANNE JACKSON / 01/02/2010

View Document

25/10/1125 October 2011 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual return made up to 17 February 2009 with full list of shareholders

View Document

18/01/1118 January 2011 17/02/08 NO CHANGES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 PARS RE MORTAGE

View Document

20/08/0820 August 2008 28/02/08 ANNUAL ACCTS

View Document

24/01/0824 January 2008 28/02/07 ANNUAL ACCTS

View Document

09/03/079 March 2007 17/02/07 ANNUAL RETURN SHUTTLE

View Document

05/01/075 January 2007 28/02/06 ANNUAL ACCTS

View Document

08/06/068 June 2006 17/02/06 ANNUAL RETURN SHUTTLE

View Document

27/01/0627 January 2006 28/02/05 ANNUAL ACCTS

View Document

08/03/058 March 2005 17/02/05 ANNUAL RETURN SHUTTLE

View Document

07/10/047 October 2004 28/02/04 ANNUAL ACCTS

View Document

07/10/047 October 2004 CHANGE IN SIT REG ADD

View Document

25/06/0425 June 2004 17/02/04 ANNUAL RETURN SHUTTLE

View Document

15/12/0315 December 2003 28/02/03 ANNUAL ACCTS

View Document

12/04/0312 April 2003 17/02/03 ANNUAL RETURN SHUTTLE

View Document

29/11/0229 November 2002 28/02/02 ANNUAL ACCTS

View Document

11/07/0211 July 2002 RETURN OF ALLOT OF SHARES

View Document

11/07/0211 July 2002 RETURN OF ALLOT OF SHARES

View Document

10/03/0210 March 2002 17/02/02 ANNUAL RETURN SHUTTLE

View Document

20/10/0120 October 2001 28/02/01 ANNUAL ACCTS

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/04/01

View Document

19/04/0119 April 2001 RESOLUTION TO CHANGE NAME

View Document

11/04/0111 April 2001 CHANGE OF DIRS/SEC

View Document

11/04/0111 April 2001 CHANGE OF DIRS/SEC

View Document

27/03/0127 March 2001 17/02/01 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 28/02/00 ANNUAL ACCTS

View Document

06/03/006 March 2000 17/02/00 ANNUAL RETURN SHUTTLE

View Document

04/10/994 October 1999 28/02/99 ANNUAL ACCTS

View Document

12/03/9912 March 1999 17/02/99 ANNUAL RETURN SHUTTLE

View Document

03/07/983 July 1998 RETURN OF ALLOT OF SHARES

View Document

03/03/983 March 1998 CHANGE OF DIRS/SEC

View Document

03/03/983 March 1998 CHANGE IN SIT REG ADD

View Document

03/03/983 March 1998 CHANGE OF DIRS/SEC

View Document

17/02/9817 February 1998 PARS RE DIRS/SIT REG OFF

View Document

17/02/9817 February 1998 MEMORANDUM

View Document

17/02/9817 February 1998 ARTICLES

View Document

17/02/9817 February 1998 CERTIFICATE OF INCORPORATION

View Document

17/02/9817 February 1998 DECLN COMPLNCE REG NEW CO

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