ADTECH GLOBAL (UK) LIMITED

04160027
CHENEY OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 officers Termination of appointment of director (C Al Buis) 2 Buy now
14 Feb 2017 officers Appointment of director (Mr David Peter Outram) 3 Buy now
14 Feb 2017 officers Appointment of director (Mr Douglas Edward Robinson) 3 Buy now
14 Feb 2017 officers Appointment of director (Peter Demlan Fante) 3 Buy now
14 Feb 2017 officers Termination of appointment of director (Timothy Dean Shadburn) 2 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 officers Termination of appointment of director (Richard Alan Rozalsky) 1 Buy now
09 Mar 2015 officers Termination of appointment of director (Richard Alan Rozalsky) 1 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 officers Termination of appointment of director (Louis Martin Iii) 1 Buy now
05 Nov 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 annual-return Annual Return 16 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
03 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2012 annual-return Annual Return 16 Buy now
11 Jul 2011 annual-return Annual Return 16 Buy now
29 Jun 2011 officers Termination of appointment of secretary (Donnie Jackson) 2 Buy now
29 Jun 2011 officers Termination of appointment of director (Ronnie Jackson) 2 Buy now
29 Jun 2011 officers Appointment of director (Richard Alan Rozalsky) 3 Buy now
29 Jun 2011 officers Appointment of director (Louis Edward Martin Iii) 3 Buy now
29 Jun 2011 officers Appointment of director (C Al Buis) 3 Buy now
29 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2011 accounts Annual Accounts 16 Buy now
10 May 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Ronnie Glenn Jackson) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Timothy Dean Shadburn) 2 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
20 Feb 2009 officers Director's change of particulars / ronnie jackson / 15/02/2008 1 Buy now
20 Feb 2009 officers Secretary's change of particulars / donnie jackson / 15/02/2008 1 Buy now
20 Feb 2009 officers Director's change of particulars / timothy shadburn / 15/02/2008 1 Buy now
09 Jun 2008 accounts Annual Accounts 18 Buy now
14 May 2008 annual-return Return made up to 14/02/08; full list of members 7 Buy now
25 Apr 2007 accounts Annual Accounts 18 Buy now
14 Apr 2007 annual-return Return made up to 14/02/07; full list of members 7 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: 12 york gate london NW1 4QS 1 Buy now
18 Apr 2006 accounts Annual Accounts 17 Buy now
15 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
04 Jan 2006 accounts Annual Accounts 19 Buy now
04 Jan 2006 accounts Annual Accounts 17 Buy now
04 Apr 2005 annual-return Return made up to 14/02/05; full list of members 2 Buy now
19 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
24 Aug 2004 accounts Annual Accounts 15 Buy now
04 Mar 2004 annual-return Return made up to 14/02/04; full list of members 5 Buy now
28 Sep 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
04 May 2003 accounts Annual Accounts 14 Buy now
25 Mar 2003 annual-return Return made up to 14/02/03; full list of members 5 Buy now
04 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
07 Mar 2002 annual-return Return made up to 14/02/02; full list of members 5 Buy now
04 Jun 2001 capital Ad 28/03/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Mar 2001 incorporation Memorandum Articles 14 Buy now
28 Mar 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
28 Mar 2001 officers New director appointed 2 Buy now
28 Mar 2001 officers New director appointed 2 Buy now
28 Mar 2001 officers New secretary appointed 2 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2001 incorporation Incorporation Company 13 Buy now