ADG TRADING LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/07/1422 July 2014 TERMINATE DIR APPOINTMENT

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOLYNEUX

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR MARTIN KEVIN CARROLL

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL SWIFT

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'DUFFY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH RODGER

View Document

18/10/1318 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PETER THOMAS MOLYNEUX

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

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

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/137 August 2013 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 11 August 2011 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATTHEW SWIFT / 11/08/2010

View Document

05/08/135 August 2013 Annual return made up to 11 August 2010 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD RODGER / 11/08/2010

View Document

01/08/131 August 2013 Annual return made up to 11 August 2009 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
189 SOUTHWARK PARK ROAD
LONDON
SE16 3TX

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

31/08/1131 August 2011 DIRECTOR APPOINTED SUSAN HETTY O'DUFFY

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM LLANDEVAUD A48 NEWPORT NP18 2GG UNITED KINGDOM

View Document

31/08/1031 August 2010 Annual accounts for year ending 31 Aug 2010

View Accounts

31/08/0931 August 2009 Annual accounts for year ending 31 Aug 2009

View Accounts

11/08/0811 August 2008 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