- Company Overview for ADJAM LIMITED (05316253)
- Filing history for ADJAM LIMITED (05316253)
- People for ADJAM LIMITED (05316253)
- Charges for ADJAM LIMITED (05316253)
- More for ADJAM LIMITED (05316253)
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) |
---|---|---|---|
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr James Jerrad Morgan as a director | |
24 Jul 2013 | AP01 | Appointment of Mr Philip Adam Morgan as a director | |
20 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Geraldine Maria Morgan on 17 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 4 Lunnon Close Parkmill Gower Swansea West Glamorgan SA3 2EL on 1 September 2011 | |
22 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 May 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Feb 2009 | 363a | Return made up to 17/12/08; full list of members | |
18 Feb 2009 | 288c | Director and secretary's change of particulars / geraldine morgan / 01/12/2008 | |
18 Feb 2009 | 288c | Director's change of particulars / philip morgan / 01/12/2008 | |
21 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
14 May 2008 | 363s |
Return made up to 17/12/07; full list of members
|
|
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 |