ADELPHI (NOMINEES) LIMITED

07099809
PALMERSTON HOUSE 51 PALMERSTON STREET MACCLESFIELD CHESHIRE SK10 5PW

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
15 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2015 accounts Annual Accounts 2 Buy now
12 Aug 2015 accounts Annual Accounts 2 Buy now
19 Jun 2015 officers Appointment of director (Mr Simon John Mcnally) 2 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 officers Termination of appointment of director (Simon John Mcnally) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Aaron Chandler) 1 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 officers Appointment of director (Aaron Chandler) 2 Buy now
11 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Apr 2014 officers Appointment of director (Simon John Mcnally) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Andrew Carrier) 1 Buy now
04 Mar 2014 officers Termination of appointment of director (James Teare) 1 Buy now
22 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2013 accounts Annual Accounts 3 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Appointment of director (Mr Andrew Paul Carrier) 2 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
06 Oct 2011 accounts Annual Accounts 2 Buy now
20 Jan 2011 annual-return Annual Return 14 Buy now
01 Oct 2010 officers Termination of appointment of director (Quentin Reidy) 2 Buy now
09 Dec 2009 incorporation Incorporation Company 31 Buy now