GEO. ADAMS & SONS (PIGS) LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

28/01/1128 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
CAXTON WAY
THETFORD
NORFOLK
IP24 3SB

View Document

29/05/0829 May 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 AUDITOR'S RESIGNATION

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
CRESCENT HOUSE
FULNEY LANE
SPALDING
LINCOLNSHIRE PE12 6EZ

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9726 January 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM:
25 26 THE CRESCENT
SPALDING
LINCS
PE11 1AG

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 12/02/87; 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