ADOLEAN TECHNOLOGY LTD

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
FLAT 5 BENNETT JONES HOUSE BURNLEY GENERAL HOSPITAL, EAST LANCASHIRE HOSPITAL
CASTERTON AVENUE
BURNLEY
LANCASHIRE
BB10 2PQ
ENGLAND

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
7 ACLAND HOUSE
VERNEY STREET
EXETER
EX1 2FE
UNITED KINGDOM

View Document

03/09/133 September 2013 DISS40 (DISS40(SOAD))

View Document

02/09/132 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOMLIN / 18/09/2011

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 107 FORE STREET HEAVITREE EXETER EX1 2RN

View Document

13/09/1113 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TOMLIN / 09/02/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 35 CRANBOURNE AVENUE PLYMOUTH PL4 8RT

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMLIN / 03/08/2010

View Document

02/09/102 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LENNOX TOMLIN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR OLIVE TOMLIN

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN TOMLIN

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMLIN / 19/01/2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM C403S ST THOMAS COURT 20 GASKING STREET PLYMOUTH DEVON PL4 9AP

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 2 LONGHOUSE COTTAGES HIGH STREET BEDMOND ABBOTS LANGLEY WD5 0RH

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE ROAD WALTHAMSTOW LONDON E17 6DS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 39 EVESHAM CRESCENT WALSALL WS3 2TL

View Document

03/08/063 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/063 August 2006 SECRETARY RESIGNED

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