ADHERE CONVERSIONS LIMITED

Company Documents

DateDescription
09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN JOLLY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY ALAN JOLLY

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1ST FLOOR THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

06/05/116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES JOLLY / 17/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES JOLLY / 17/02/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN JOLLY / 03/03/2008

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 48 NORTH HILL COLCHESTER ESSEX CO1 1PY

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 SECRETARY RESIGNED

View Document

05/04/915 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information