ADP SURFACE SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR RAYMOND HADLEY

View Document

04/08/204 August 2020 SECRETARY APPOINTED MR EDWARD GEORGE NAYLOR

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY RUTH MORAN

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR EDWARD GEORGE NAYLOR

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS RUTH MORAN

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MS RUTH MORAN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON LAW

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEECROFT

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW LAW

View Document

10/06/1510 June 2015 ADOPT ARTICLES 25/05/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED ADVANCED DRIVES AND PATHS LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 3 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM MALLARD COURT MALLARD WAY MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 8 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, 12/14 MACON COURT, CREWE, CHESHIRE, CW1 6EA

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information