AD2000 SERVICES LIMITED

05735652
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
20 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
20 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
07 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jun 2017 resolution Resolution 1 Buy now
02 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Alan Millard) 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2016 accounts Annual Accounts 7 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 mortgage Registration of a charge 15 Buy now
04 Aug 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
15 Jul 2011 officers Change of particulars for director (Mr Alan Millard) 2 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Alan Millard) 2 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from c/o payroll hut LIMITED 98 high road elmhurst south woodford london E18 2QH 1 Buy now
09 Jun 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
09 Jun 2009 address Location of debenture register 1 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
08 Jun 2009 accounts Annual Accounts 3 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from westgate chambers 8A elm park road pinner middlesex HA5 3LA 1 Buy now
10 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
13 Aug 2008 accounts Annual Accounts 3 Buy now
23 May 2008 accounts Amended Accounts 1 Buy now
22 May 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
22 May 2008 address Location of register of members 1 Buy now
22 May 2008 address Location of debenture register 1 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from westgate chambers 8A elm park road pinner middlesex HA5 3LA 1 Buy now
21 May 2008 officers Appointment terminated secretary rapid business services LIMITED 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from leigh house, weald road brentwood essex CM14 4SX 1 Buy now
13 May 2008 accounts Annual Accounts 1 Buy now
30 Apr 2007 officers Secretary's particulars changed 1 Buy now
27 Apr 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
27 Apr 2007 address Location of debenture register 1 Buy now
27 Apr 2007 address Location of register of members 1 Buy now
27 Apr 2007 address Registered office changed on 27/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: first floor, 21 sherbourne cresent, carshalton surrey SM5 1JU 1 Buy now
09 Mar 2006 incorporation Incorporation Company 12 Buy now