ADEXA PROPERTIES LIMITED

03377201
6B SUTTON ROAD POTTON BEDFORDSHIRE SG19 2DS

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
21 May 2013 officers Termination of appointment of director (Suzzane Irene Green) 1 Buy now
29 Dec 2010 restoration Restoration Order Of Court 4 Buy now
23 Nov 2004 gazette Gazette Dissolved Compulsory 1 Buy now
10 Aug 2004 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
04 Jun 2003 accounts Annual Accounts 3 Buy now
18 May 2003 annual-return Return made up to 28/05/02; full list of members 7 Buy now
13 May 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2003 accounts Annual Accounts 3 Buy now
14 Jan 2003 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
14 Jun 2001 annual-return Return made up to 28/05/01; full list of members 6 Buy now
01 Nov 2000 annual-return Return made up to 28/05/00; full list of members 6 Buy now
11 Oct 2000 annual-return Return made up to 25/06/99; full list of members 8 Buy now
11 Oct 2000 annual-return Return made up to 28/05/99; full list of members 6 Buy now
11 Oct 2000 officers New secretary appointed 2 Buy now
27 Jul 2000 address Registered office changed on 27/07/00 from: energize consulting LTD 73-75 princess street st peters square manchester M2 4EG 1 Buy now
27 Jul 2000 officers Secretary resigned 1 Buy now
27 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2000 accounts Annual Accounts 2 Buy now
19 Jun 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 address Registered office changed on 19/06/00 from: unit 5 london road trading est biggleswade bedfordshire SG18 1 Buy now
17 May 2000 resolution Resolution 1 Buy now
04 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
04 Jan 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 1999 accounts Annual Accounts 2 Buy now
30 Dec 1999 accounts Annual Accounts 2 Buy now
30 Dec 1999 resolution Resolution 1 Buy now
03 Dec 1999 resolution Resolution 1 Buy now
09 Nov 1999 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 1998 annual-return Return made up to 28/05/98; full list of members 6 Buy now
17 Sep 1997 address Registered office changed on 17/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Sep 1997 officers Secretary resigned 1 Buy now
17 Sep 1997 officers Director resigned 2 Buy now
17 Sep 1997 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 1997 officers New director appointed 4 Buy now
05 Jun 1997 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 1997 incorporation Incorporation Company 13 Buy now