- Company Overview for ADP MARKETING UK LIMITED (05222046)
- Filing history for ADP MARKETING UK LIMITED (05222046)
- People for ADP MARKETING UK LIMITED (05222046)
- Insolvency for ADP MARKETING UK LIMITED (05222046)
- More for ADP MARKETING UK LIMITED (05222046)
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) |
---|---|---|---|
02 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2016 | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2015 | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2013 | |
13 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2012 | |
29 Jun 2011 | AD01 | Registered office address changed from Unit 3 St Ivel Way Warmley Bristol South Glos BS30 8TY on 29 June 2011 | |
20 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | 1.4 | Notice of completion of voluntary arrangement | |
15 Feb 2011 | TM01 | Termination of appointment of Cliff Randall as a director | |
15 Feb 2011 | TM01 | Termination of appointment of John Ford as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
11 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Oct 2010 | AR01 |
Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
26 Oct 2010 | CH01 | Director's details changed for Cliff Randall on 2 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Michael Ward on 2 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Andrew Cooke on 2 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr John Ford on 2 September 2010 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 3 September 2009 with full list of shareholders | |
07 May 2009 | 288a | Director appointed mr john ford | |
07 May 2009 | 288a | Director appointed mr michael ward |