COLIN ADAM ARCHITECT LTD

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0928 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/0910 September 2009 APPLICATION FOR STRIKING-OFF

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

23/03/0923 March 2009 SECRETARY'S PARTICULARS KAREN MACDONALD

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: 66 CUMBERLAND ROAD, URMSTON MANCHESTER LANCASHIRE M41 9HG

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS COLIN ADAM

View Document

21/10/0821 October 2008 First Gazette

View Document

29/03/0829 March 2008 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S PARTICULARS KAREN MACDONALD

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 12 CAMBRIDGE ROAD FLIXTON MANCHESTER LANCASHIRE M41 6HH

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 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


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