- Company Overview for A D A ACQUISITIONS LIMITED (SC264499)
- Filing history for A D A ACQUISITIONS LIMITED (SC264499)
- People for A D A ACQUISITIONS LIMITED (SC264499)
- Charges for A D A ACQUISITIONS LIMITED (SC264499)
- More for A D A ACQUISITIONS LIMITED (SC264499)
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 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
02 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
05 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
30 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
30 Mar 2010 | CH04 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Alan Mclean on 1 October 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 May 2008 | 363a | Return made up to 05/03/08; full list of members | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from thomson house pitreavie business park dunfermline fife KY11 8UU | |
06 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |