- Company Overview for ADPROMEDIA LIMITED (05292261)
- Filing history for ADPROMEDIA LIMITED (05292261)
- People for ADPROMEDIA LIMITED (05292261)
- Charges for ADPROMEDIA LIMITED (05292261)
- More for ADPROMEDIA LIMITED (05292261)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
19 Dec 2010 | CH01 | Director's details changed for Christian Charles Mcmahon on 27 May 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 30 Ashlea Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NY England on 1 June 2010 | |
31 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 28 February 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Christian Charles Mcmahon on 21 November 2009 | |
13 Nov 2009 | AD01 | Registered office address changed from The Elms 138 Walton Road Stockton Heath Warrington Cheshire WA4 6NS on 13 November 2009 | |
30 Sep 2009 | 288a | Director appointed christian charles mcmahon | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
14 Sep 2009 | 288b | Appointment Terminated Director andrea mcmahon | |
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from suite 23 st james court wilderspool causeway warrington cheshire WA4 6PS | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from suite 7 st james court wilderspool causeway warrington cheshire WA4 6PS | |
05 Mar 2009 | 288b | Appointment Terminated Director christian mcmahon | |
05 Mar 2009 | 288b | Appointment Terminated Secretary christian mcmahon | |
18 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
18 Dec 2008 | 288c | Director and Secretary's Change of Particulars / christian mcmahon / 21/11/2008 / HouseName/Number was: , now: the elms; Street was: the elms 138 walton road, now: 138 walton road; Occupation was: marketing, now: manager | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from the elms 138 walton road stockton heath warrington cheshire WA4 6NS | |
21 Dec 2007 | 363a | Return made up to 21/11/07; full list of members |