ADL PARTNERS LLP

Company Documents

DateDescription
16/09/1716 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1716 June 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/11/1617 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

19/10/1519 October 2015 DETERMINATION FOR LLPS

View Document

19/10/1519 October 2015 DECLARATION OF SOLVENCY

View Document

19/10/1519 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NON-EXECUTIVE DIRECTOR STUART GILES ROTHWELL / 31/10/2014

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS HUGH WHALLEY / 27/11/2014

View Document

10/10/1410 October 2014 ANNUAL RETURN MADE UP TO 15/09/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DAVID LITTLESTONE / 22/07/2014

View Document

11/10/1311 October 2013 ANNUAL RETURN MADE UP TO 15/09/13

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PEAK FIFTEEN LIMITED

View Document

12/02/1312 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1325 January 2013 LLP MEMBER APPOINTED PHILIPPA COZZOLINO

View Document

12/10/1212 October 2012 ANNUAL RETURN MADE UP TO 15/09/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BEALE ASSOCIATES LIMITED

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 ANNUAL RETURN MADE UP TO 15/09/11

View Document

06/09/116 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

06/09/116 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PEAK FIFTEEN LIMITED / 04/08/2011

View Document

01/07/111 July 2011 LLP MEMBER APPOINTED NICHOLAS HUGH WHALLEY

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN SKINNER

View Document

30/06/1130 June 2011 CORPORATE LLP MEMBER APPOINTED CHRISTOPHER BEALE ASSOCIATES LIMITED

View Document

30/06/1130 June 2011 CORPORATE LLP MEMBER APPOINTED ADL RECRUITMENT LIMITED

View Document

30/06/1130 June 2011 CORPORATE LLP MEMBER APPOINTED PEAK FIFTEEN LIMITED

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 170 FRIERN ROAD EAST DULWICH LONDON SE22 0BA

View Document

07/06/117 June 2011 ANNUAL RETURN MADE UP TO 15/09/10

View Document

02/06/112 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, LLP MEMBER SALLY LITTLESTONE

View Document

30/04/1030 April 2010 LLP MEMBER APPOINTED MR JUSTIN SKINNER

View Document

30/04/1030 April 2010 LLP MEMBER APPOINTED STUART GILES ROTHWELL

View Document

30/04/1030 April 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 ANNUAL RETURN MADE UP TO 15/09/09

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF 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