ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 STRUCK OFF AND DISSOLVED

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 21 March 2013 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCMULLEN

View Document

16/01/1416 January 2014 TERMINATE DIR APPOINTMENT

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
PO BOX 501, THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY PALMER

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LYNTON CARROLL / 21/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCMULLEN / 21/03/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSDEN

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY DARRYL MURPHY

View Document

02/02/112 February 2011 SECRETARY APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN BRUCE WOOD

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRYL MURPHY

View Document

10/06/1010 June 2010 01/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/05/1013 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 22/04/2010

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED RICHARD MARSDEN

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED PAUL ALLEN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JONATHAN DAVID MARSDEN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAMES CARROLL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED DAVID MARSDEN

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED DARRYL MARK MURPHY

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED ADMIRAL OFFICE SUPPLIES LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

21/05/0821 May 2008 PREVSHO FROM 31/07/2008 TO 31/07/2007

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH GARDEN CITY HERTS SG6 1NZ

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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