ADELPHI PRODUCTS LTD

06771250
37 WALTER ROAD SWANSEA SA1 5NW

Documents

Documents
Date Category Description Pages
20 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
28 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
29 Nov 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
29 Nov 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2017 resolution Resolution 1 Buy now
04 Dec 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
06 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 accounts Annual Accounts 2 Buy now
11 Jul 2016 accounts Annual Accounts 2 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2015 accounts Annual Accounts 2 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
23 Sep 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
23 Aug 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Mrs Joanne Marie Harrington) 2 Buy now
08 Feb 2010 officers Termination of appointment of secretary (Joanne Harrington) 1 Buy now
08 Feb 2010 officers Change of particulars for secretary (Mr Terence Hardman) 1 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
07 Jan 2009 capital Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Jan 2009 officers Secretary appointed terence hardman 2 Buy now
12 Dec 2008 officers Secretary appointed mrs joanne mari harrington 1 Buy now
12 Dec 2008 officers Director appointed mrs joanne mari harrington 1 Buy now
11 Dec 2008 officers Appointment terminated director vikki steward 1 Buy now
11 Dec 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
11 Dec 2008 incorporation Incorporation Company 14 Buy now