- Company Overview for JACOB ADAM DEVELOPMENTS LIMITED (05796929)
- Filing history for JACOB ADAM DEVELOPMENTS LIMITED (05796929)
- People for JACOB ADAM DEVELOPMENTS LIMITED (05796929)
- Charges for JACOB ADAM DEVELOPMENTS LIMITED (05796929)
- More for JACOB ADAM DEVELOPMENTS LIMITED (05796929)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from abacus house 93 high street huntingdon cambridgeshire PE29 3DP | |
10 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
10 Jun 2008 | 288c | Director's Change of Particulars / christopher brown / 09/06/2008 / | |
10 Jun 2008 | 288b | Appointment Terminated Secretary christopher brown | |
10 Jun 2008 | 288c | Director and Secretary's Change of Particulars / christopher brown / 09/06/2008 / | |
10 Jun 2008 | 288b | Appointment Terminated Director tracy brown | |
10 Jun 2008 | 288a | Secretary appointed mrs kirsty lang | |
10 Jun 2008 | 288c | Director's Change of Particulars / tracy brown / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 135A mill road, now: bishops way; Post Town was: st neots, now: st. Neots; Post Code was: PE19 5SN, now: PE19 5TZ; Country was: , now: united kingdom | |
10 Jun 2008 | 288c | Director and Secretary's Change of Particulars / christopher brown / 09/06/2008 / HouseName/Number was: , now: 10; Street was: 135A mill road, now: collinson crescent; Area was: buckden, now: sapley; Post Town was: st neots, now: huntingdon; Post Code was: PE19 5SN, now: PE28 2GB; Country was: , now: united kingdom | |
14 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Jun 2007 | 363s | Return made up to 26/04/07; full list of members | |
20 Jan 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
10 Aug 2006 | 395 | Particulars of mortgage/charge | |
06 Jul 2006 | 288a | New director appointed | |
06 Jul 2006 | 288a | New secretary appointed;new director appointed | |
22 May 2006 | 88(2)R | Ad 26/04/06--------- £ si 2499@1=2499 £ ic 2501/5000 | |
22 May 2006 | 88(2)R | Ad 26/04/06--------- £ si 2500@1=2500 £ ic 1/2501 | |
22 May 2006 | RESOLUTIONS |
Resolutions
|
|
22 May 2006 | RESOLUTIONS |
Resolutions
|