ADHESION TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 2A KINGS FARM ESTATE KINGS FARM LANE HORDLE LYMINGTON HAMPSHIRE SO41 0HD ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF DOUGLAS LINDSAY RAYMOND WOOD AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF THOMAS REGINALD WOOD AS A PSC

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN WOOD / 12/02/2019

View Document

08/03/198 March 2019 11/02/19 STATEMENT OF CAPITAL GBP 145.45

View Document

19/02/1919 February 2019 SUB-DIVISION 11/02/19

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN WOOD / 10/08/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOD

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS SUSAN WOOD

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MRS SUSAN WOOD

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WOOD

View Document

28/08/1828 August 2018 CESSATION OF COLIN LESLIE HEARL WOOD AS A PSC

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD

View Document

04/07/184 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 2A KINGS FARM LANE HORDLE LYMINGTON HAMPSHIRE SO41 0HD ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/01/1820 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084191630001

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM THE OLD DRYER TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF ENGLAND

View Document

18/05/1718 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 120

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR THOMAS WOOD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR THOMAS REGINALD WOOD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR COLIN LESLIE HEARL WOOD

View Document

15/03/1615 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 44 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

31/03/1531 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/05/1423 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information