- Company Overview for ADC GAS ANALYSIS LIMITED (03482018)
- Filing history for ADC GAS ANALYSIS LIMITED (03482018)
- People for ADC GAS ANALYSIS LIMITED (03482018)
- Charges for ADC GAS ANALYSIS LIMITED (03482018)
- Insolvency for ADC GAS ANALYSIS LIMITED (03482018)
- More for ADC GAS ANALYSIS LIMITED (03482018)
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) |
---|---|---|---|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | AD01 | Registered office address changed from 9 Raffin Close Datchworth Knebworth Hertfordshire SG3 6RP on 14 February 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for George Henry Train on 16 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for James Peter Redwood on 16 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Anthony David Wilkins on 16 December 2010 | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Feb 2009 | 288b | Appointment terminated director jack letherbarrow | |
23 Feb 2009 | 363a | Return made up to 16/12/08; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD | |
09 Jan 2008 | 363a | Return made up to 16/12/07; full list of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Dec 2006 | 363a | Return made up to 16/12/06; full list of members | |
14 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |