ARCHITECTURE AND DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 SOLVENCY STATEMENT DATED 02/08/10

View Document

11/08/1011 August 2010 CONVERT SHARE PREM A/C TO DIST RESERVES 02/08/2010

View Document

11/08/1011 August 2010 STATEMENT BY DIRECTORS

View Document

11/08/1011 August 2010 11/08/10 STATEMENT OF CAPITAL GBP 1200

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN ROSE / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/02/0221 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/06/0122 June 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/06/0122 June 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992

View Document

17/02/9217 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 32 RAINSFORD ROAD CHELMSFORD CM1 2QG

View Document

26/06/9126 June 1991

View Document

26/06/9126 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9020 April 1990 COMPANY NAME CHANGED PROJECT CONTROL LIMITED CERTIFICATE ISSUED ON 23/04/90; RESOLUTION PASSED ON 23/03/90

View Document

17/04/9017 April 1990 NC INC ALREADY ADJUSTED 04/04/90

View Document

17/04/9017 April 1990 � NC 100/10000 04/04/

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 Accounts for a small company made up to 1986-12-31

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

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