ADH TRAINING & CONSULTING LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT WILLIAM MADAMS / 20/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MADAMS / 20/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 8 SHEEP STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AF

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

07/08/087 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM STAMFORDS, SHELDON HOUSE 8 SHEEP STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AF

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 STAMFORDS SHELDON HOUSE 8 SHEEP STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4SA

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 EAGLE HOUSE 14 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EN

View Document

29/06/0529 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: G OFFICE CHANGED 03/06/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0426 May 2004 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