ADI TRADERS LIMITED

04716478
UNIT 3 MARSHGATE DRIVE HERTFORD HERTFORD SG13 7QJ

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 3 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 3 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 3 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 3 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 3 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 3 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
05 Oct 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Change of particulars for director (Stephen Leslie English) 2 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Paula Tilley) 1 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
22 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
25 Feb 2008 officers Secretary appointed paula anne tilley 1 Buy now
25 Feb 2008 officers Appointment terminated secretary steven edwards 1 Buy now
18 Feb 2008 accounts Annual Accounts 7 Buy now
26 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
10 Feb 2007 accounts Annual Accounts 7 Buy now
10 Apr 2006 annual-return Return made up to 31/03/06; full list of members 6 Buy now
04 Feb 2006 accounts Annual Accounts 7 Buy now
10 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
23 Feb 2005 accounts Annual Accounts 7 Buy now
28 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
27 Jun 2003 officers New director appointed 2 Buy now
27 Jun 2003 officers New secretary appointed 2 Buy now
24 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
24 Jun 2003 address Registered office changed on 24/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN 1 Buy now
31 Mar 2003 incorporation Incorporation Company 18 Buy now