- Company Overview for ADJUDICATION LIMITED (04969226)
- Filing history for ADJUDICATION LIMITED (04969226)
- People for ADJUDICATION LIMITED (04969226)
- More for ADJUDICATION LIMITED (04969226)
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) |
---|---|---|---|
28 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
26 Dec 2008 | 288b | Appointment terminated director christine hough | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Nov 2007 | 363a | Return made up to 19/11/07; full list of members | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Dec 2006 | 363a | Return made up to 19/11/06; full list of members | |
18 Oct 2006 | 288a | New director appointed | |
02 Feb 2006 | 288b | Director resigned | |
30 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Jan 2006 | 363a | Return made up to 19/11/05; full list of members | |
23 Jan 2006 | 287 | Registered office changed on 23/01/06 from: kerlyn farm, dowlands lane copthorne crawley west sussex RH10 3HX | |
21 Jan 2006 | 190 | Location of debenture register | |
21 Jan 2006 | 353 | Location of register of members | |
21 Jan 2006 | 287 | Registered office changed on 21/01/06 from: 4 avebury close horsham west sussex RH12 5JY | |
21 Jan 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jan 2006 | 288c | Director's particulars changed | |
01 Dec 2004 | 363s |
Return made up to 19/11/04; full list of members
|
|
01 Nov 2004 | CERTNM | Company name changed elegance (horsham) LIMITED\certificate issued on 01/11/04 | |
24 May 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
19 Nov 2003 | NEWINC | Incorporation |