- Company Overview for ADAMSON 2013 LIMITED (05302754)
- Filing history for ADAMSON 2013 LIMITED (05302754)
- People for ADAMSON 2013 LIMITED (05302754)
- More for ADAMSON 2013 LIMITED (05302754)
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) |
---|---|---|---|
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
07 Dec 2010 | AD01 | Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 7 December 2010 | |
21 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
08 Oct 2009 | TM01 | Termination of appointment of Carolyn Clare as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Timothy Scott as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Christopher Hayton as a director | |
08 Oct 2009 | AP01 | Appointment of Mr Derek John Duffill as a director | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New director appointed | |
08 Feb 2008 | 288a | New secretary appointed;new director appointed | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: high mill, mill street bradford west yorkshire BD13 5HA | |
21 Jan 2008 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
10 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
02 May 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
22 Dec 2006 | 363a | Return made up to 02/12/06; full list of members | |
21 Apr 2006 | AA | Accounts for a dormant company made up to 31 December 2005 | |
16 Dec 2005 | 363a | Return made up to 02/12/05; full list of members | |
19 Jan 2005 | CERTNM | Company name changed SWITCH2 billing LIMITED\certificate issued on 19/01/05 | |
13 Dec 2004 | 288a | New secretary appointed | |
13 Dec 2004 | 288b | Secretary resigned |