S P ADNAMS (2015) LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1924 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/07/1820 July 2018 SECRETARY APPOINTED MR KEVIN JOHN BURKE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 5 WEDGWOOD COURT, BELMONT ROAD ETRURIA STOKE-ON-TRENT ST1 4QY ENGLAND

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN BURKE

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ADNAMS / 10/04/2016

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED AMMELID BARK DEVINE & CO LTD. CERTIFICATE ISSUED ON 12/03/16

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURKE

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR STEPHEN PAUL ADNAMS

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR KEVIN JOHN BURKE

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 83 SHELTON ENTERPRISE CENTRE BEDFORD STREET STOKE-ON-TRENT ST1 4PZ ENGLAND

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED AMMEDIL BARK DEVINE & CO LTD. CERTIFICATE ISSUED ON 30/09/14

View Document

15/09/1415 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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