- Company Overview for AD LIB HOLDINGS LIMITED (05138584)
- Filing history for AD LIB HOLDINGS LIMITED (05138584)
- People for AD LIB HOLDINGS LIMITED (05138584)
- Charges for AD LIB HOLDINGS LIMITED (05138584)
- More for AD LIB HOLDINGS LIMITED (05138584)
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) |
---|---|---|---|
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2014 | TM01 | Termination of appointment of Frank David Hutton as a director on 30 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Nick Dean on 25 May 2013 | |
10 May 2013 | AP03 | Appointment of Mr Frank David Hutton as a secretary | |
10 May 2013 | TM02 | Termination of appointment of Susan Hutton as a secretary | |
10 Dec 2012 | AD01 | Registered office address changed from , St Nicholas House 31-34 High Street, Bristol, BS1 2AW on 10 December 2012 | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Frank David Hutton on 26 May 2010 | |
21 Jun 2010 | CH01 | Director's details changed for Nick Dean on 26 May 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Aug 2009 | 288b | Appointment terminated director lindsay randall | |
10 Jun 2009 | 363a | Return made up to 26/05/09; full list of members | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
15 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |