ADTECH UK LIMITED

06902950
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Oct 2014 resolution Resolution 1 Buy now
13 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
13 Jun 2014 insolvency Solvency statement dated 11/06/14 1 Buy now
13 Jun 2014 resolution Resolution 1 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 officers Appointment of director (Mrs Amanda Louise Reid) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (James Colquhoun) 1 Buy now
12 Sep 2013 accounts Annual Accounts 20 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 18 Buy now
25 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
17 May 2012 officers Change of particulars for director (Mr Erhard Alfred Neumann) 2 Buy now
11 Apr 2012 officers Appointment of director (James Arthur Colquhoun) 2 Buy now
10 Apr 2012 officers Termination of appointment of director (Nimeshh Patel) 1 Buy now
15 Mar 2012 accounts Annual Accounts 18 Buy now
16 Aug 2011 officers Appointment of director (Mr Erhard Alfred Neumann) 2 Buy now
29 Jul 2011 officers Termination of appointment of director (Dirk Freytag) 1 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
05 May 2011 officers Termination of appointment of director (Kenneth Parnham) 2 Buy now
17 Mar 2011 officers Appointment of director (Mr Nimeshh Bharat Kumar Patel) 2 Buy now
15 Feb 2011 accounts Annual Accounts 18 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Change of particulars for director (Dirk Klaus Gunther Henning Freytag) 2 Buy now
27 Jul 2010 officers Change of particulars for secretary (Nitajit Saidev Raj) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Kenneth Jonathan Parnham) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Ketan Kumar Guvantrai Desai) 2 Buy now
12 Jul 2010 officers Appointment of secretary (Adrienne Werner) 1 Buy now
09 Jul 2010 officers Termination of appointment of secretary (Nitajit Raj) 1 Buy now
30 Jun 2010 officers Termination of appointment of director (Ketan Desai) 1 Buy now
25 Jun 2010 capital Return of Allotment of shares 2 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 resolution Resolution 28 Buy now
02 Jun 2010 officers Change of particulars for director (Dirk Klaus Gunther Henning Freytag) 2 Buy now
02 Jun 2010 officers Change of particulars for secretary (Nitajit Saidev Raj) 1 Buy now
02 Jun 2010 officers Change of particulars for director (Ketan Kumar Guvantrai Desai) 2 Buy now
02 Jun 2010 officers Change of particulars for director (Kenneth Jonathan Parnham) 2 Buy now
11 Aug 2009 officers Director appointed kenneth jonathan parnham 1 Buy now
29 Jul 2009 officers Appointment terminated director brendan condon 1 Buy now
12 May 2009 incorporation Incorporation Company 32 Buy now