- Company Overview for ADCOMAX LIMITED (08887025)
- Filing history for ADCOMAX LIMITED (08887025)
- People for ADCOMAX LIMITED (08887025)
- More for ADCOMAX LIMITED (08887025)
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) |
---|---|---|---|
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | TM01 | Termination of appointment of Marc Anthony Lord as a director on 13 March 2015 | |
23 Feb 2015 | AP01 | Appointment of Shelly Anne Clarke as a director on 1 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom to Unit 2 Ford Farm Welsh Road West Southam Warwickshire CV47 2BH on 20 January 2015 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 February 2014
|
|
27 Feb 2014 | AP01 | Appointment of Marc Anthony Lord as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Feb 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 | |
11 Feb 2014 | NEWINC | Incorporation |