Advanced company searchLink opens in new window

A.D.S. GRAPHICS LIMITED

Company number 02233870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2009 CH01 Director's details changed for Christopher John Tindall on 5 October 2009
14 Oct 2009 AD02 Register inspection address has been changed
30 Jul 2009 288a Director appointed barbara thatcher
02 Dec 2008 363a Return made up to 05/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
04 Aug 2008 AA Accounts for a medium company made up to 31 May 2008
29 Jul 2008 AA Accounts for a medium company made up to 31 May 2007
23 Nov 2007 363a Return made up to 05/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
30 Mar 2007 AA Accounts for a medium company made up to 31 May 2006
02 Dec 2006 395 Particulars of mortgage/charge
22 Nov 2006 363s Return made up to 05/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
17 Mar 2006 AA Accounts for a medium company made up to 31 May 2005
17 Nov 2005 363s Return made up to 05/10/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
10 May 2005 288a New director appointed
05 Apr 2005 AA Accounts for a medium company made up to 31 May 2004
22 Mar 2005 363s Return made up to 05/10/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/08/2020 under section 1088 of the Companies Act 2006
03 Apr 2004 AA Full accounts made up to 31 May 2003
26 Jan 2004 288c Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2022 under section 1088 of the Companies Act 2006
12 Dec 2003 395 Particulars of mortgage/charge
20 Nov 2003 395 Particulars of mortgage/charge
11 Nov 2003 363s Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director resigned
04 Apr 2003 AA Accounts for a medium company made up to 31 May 2002
07 Nov 2002 363s Return made up to 05/10/02; full list of members
07 Nov 2002 287 Registered office changed on 07/11/02 from: unit B1 sandymount house north cheshire trading estate birkenhead merseyside CH43 3DU
15 Jun 2002 88(2)R Ad 29/05/02--------- £ si 8400@1=8400 £ ic 10000/18400
26 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions