ADROIT TREATMENT SYSTEMS LIMITED

07159574
1 THE GREEN RICHMOND ENGLAND TW9 1PL

Documents

Documents
Date Category Description Pages
12 Nov 2019 gazette Gazette Dissolved Compulsory 1 Buy now
27 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
25 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 accounts Annual Accounts 3 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Apr 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
29 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2014 annual-return Annual Return 3 Buy now
08 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2013 accounts Annual Accounts 3 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
17 May 2012 officers Termination of appointment of director (Geoffrey Allchurch) 1 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 officers Termination of appointment of director (William Kelly) 1 Buy now
20 Feb 2012 officers Termination of appointment of director (William Kelly) 1 Buy now
16 Feb 2012 officers Appointment of director (Mr William Kelly) 2 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 accounts Annual Accounts 5 Buy now
21 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 officers Termination of appointment of secretary (Peter Barrington) 1 Buy now
23 Jul 2010 officers Appointment of secretary (Mr Peter Russell Barrington) 1 Buy now
22 Jul 2010 officers Appointment of director (Mr Geoffrey Charles Allchurch) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Seamus Michael Crickley) 2 Buy now
16 Jun 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Jun 2010 capital Return of Allotment of shares 4 Buy now
11 Jun 2010 officers Termination of appointment of secretary (John Morgan) 2 Buy now
11 Jun 2010 officers Termination of appointment of director (Peter Copsey) 2 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2010 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2010 incorporation Incorporation Company 29 Buy now