- Company Overview for ADAM GREENWOOD ASSOCIATES LIMITED (03956251)
- Filing history for ADAM GREENWOOD ASSOCIATES LIMITED (03956251)
- People for ADAM GREENWOOD ASSOCIATES LIMITED (03956251)
- More for ADAM GREENWOOD ASSOCIATES LIMITED (03956251)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2012 | DS01 | Application to strike the company off the register | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
|
|
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | CH01 | Director's details changed for Ms Paulette Patricia Campbell on 16 September 2011 | |
07 Dec 2011 | CH03 | Secretary's details changed for Mr Adam Nicholas Stephen Greenwood on 16 September 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr Adam Nicholas Stephen Greenwood on 16 September 2011 | |
07 Dec 2011 | CH03 | Secretary's details changed for Mr Adam Nicholas Stephen Greenwood on 12 August 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Ms Paulette Patricia Campbell on 12 August 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr Adam Nicholas Stephen Greenwood on 12 August 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 22 Hartington Road Chorton-Cum-Hardy Manchester M21 8UY on 18 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Adam Nicholas Stephen Greenwood on 24 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Paulette Patricia Campbell on 24 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 24/03/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 24/03/08; full list of members | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Apr 2007 | 363a | Return made up to 24/03/07; full list of members | |
02 Apr 2007 | 190 | Location of debenture register |