- Company Overview for ADAM WALLACE LIMITED (06824642)
- Filing history for ADAM WALLACE LIMITED (06824642)
- People for ADAM WALLACE LIMITED (06824642)
- More for ADAM WALLACE LIMITED (06824642)
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) |
---|---|---|---|
04 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-05-12
|
|
12 May 2010 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 19 February 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Adam James Wallace on 19 February 2010 | |
24 Jun 2009 | 288c | Director's Change of Particulars / adam wallace / 19/02/2009 / HouseName/Number was: , now: 40; Street was: 40 douglas drive, now: douglas drive; Region was: , now: hertfordshire; Post Code was: MK45 3DT, now: SG1 5PG | |
13 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
19 Feb 2009 | NEWINC | Incorporation |