ADICIO SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-06-24

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2020-06-24

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2019-06-24

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2023-06-24

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2021-06-24

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2022-06-24

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
UNIT 24 BLACKBURN ROVERS ENTERPRISE CENTRE
DARWEN STAND NUTTALL STREET
BLACKBURN
BB2 4JF

View Document

06/07/156 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/156 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

06/07/156 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL DRRAH

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR TOMASZ WAKULUK

View Document

18/06/1518 June 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAUF DRRAH / 03/11/2011

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM SIDAT

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ABDRAWF DRRAH

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL DRRAH

View Document

27/11/1327 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR ABDRAWF DRRAH

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1326 September 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED ADAM SALIM SIDAT

View Document

26/09/1326 September 2013 COMPANY RESTORED ON 26/09/2013

View Document

06/08/136 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM SIDAT

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR TARIQ AHMED

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM MAKBRO BUILDING VERNON STREET BLACKBURN BB2 2AX UNITED KINGDOM

View Document

31/12/1131 December 2011 APPOINTMENT TERMINATED, DIRECTOR HAMZAH LORGAT

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP UNITED KINGDOM

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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