- Company Overview for ADEPT FINANCIAL MARKETING LIMITED (05882339)
- Filing history for ADEPT FINANCIAL MARKETING LIMITED (05882339)
- People for ADEPT FINANCIAL MARKETING LIMITED (05882339)
- More for ADEPT FINANCIAL MARKETING LIMITED (05882339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2012 | DS01 | Application to strike the company off the register | |
07 Aug 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
07 Aug 2012 | AD01 | Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN on 7 August 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Shona Nicholls on 7 August 2012 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
06 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
30 Jul 2009 | 288c | Director's Change of Particulars / shona nicholls / 18/06/2009 / HouseName/Number was: , now: 1 twysden court; Street was: woodside cottage, now: bridge street; Area was: the street hastingleigh, now: ; Post Town was: ashford, now: wye; Post Code was: TN25 5HR, now: TN25 5DS | |
30 Jul 2009 | 288c | Director and Secretary's Change of Particulars / mark nicholls / 18/06/2009 / HouseName/Number was: , now: 1 twysden court; Street was: le chateau, now: bridge street; Post Town was: 31230 boissede, now: wye; Region was: , now: kent; Post Code was: , now: TN25 5DS; Country was: france, now: | |
08 Sep 2008 | 288c | Director and Secretary's Change of Particulars / mark nicholls / 21/08/2008 / Street was: woodside cottage, now: le chateau; Area was: the street hastingleigh, now: ; Post Town was: ashford, now: 31230 boissede; Region was: kent, now: ; Post Code was: TN25 5HR, now: ; Country was: , now: france | |
28 Jul 2008 | 363a | Return made up to 20/07/08; full list of members | |
19 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
30 Jul 2007 | 363a | Return made up to 20/07/07; full list of members | |
27 Feb 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
30 Aug 2006 | 288a | New director appointed | |
30 Aug 2006 | 288a | New secretary appointed;new director appointed | |
27 Jul 2006 | 288b | Director resigned | |
27 Jul 2006 | 288b | Secretary resigned | |
20 Jul 2006 | NEWINC | Incorporation |