ADRAMUS LTD

07303821
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
26 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jul 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
25 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Aug 2017 resolution Resolution 1 Buy now
23 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2017 officers Termination of appointment of director (John Matthew Dale) 1 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2016 accounts Annual Accounts 4 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Aug 2015 officers Change of particulars for director (Mrs Andrea Weinstein) 2 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
14 Jul 2014 accounts Annual Accounts 3 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
06 Mar 2014 officers Appointment of director (Mrs Andrea Weinstein) 2 Buy now
06 Mar 2014 accounts Annual Accounts 3 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 4 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2011 officers Change of particulars for director (Mr John Matthew Dale) 2 Buy now
03 Aug 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 address Move Registers To Sail Company 1 Buy now
03 Aug 2011 address Change Sail Address Company 1 Buy now
16 Dec 2010 officers Change of particulars for director (Mr John Matthew Dale) 2 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2010 incorporation Incorporation Company 8 Buy now