Download leads from Nexok and grow your business. Find out more

ADUR Services Limited

Documents

Total Documents92
Total Pages318

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off
15 October 2013Final Gazette dissolved via voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
24 June 2013Application to strike the company off the register
24 June 2013Application to strike the company off the register
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
1 August 2011Total exemption small company accounts made up to 31 March 2011
1 August 2011Total exemption small company accounts made up to 31 March 2011
21 June 2011Director's details changed for Mark Roper on 18 June 2010
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
21 June 2011Director's details changed for Mark Roper on 18 June 2010
22 October 2010Total exemption small company accounts made up to 31 March 2010
22 October 2010Total exemption small company accounts made up to 31 March 2010
24 June 2010Director's details changed for Mark Roper on 18 June 2010
24 June 2010Director's details changed for Delia Roper on 18 June 2010
24 June 2010Director's details changed for Mr Alan Walter Roper on 18 June 2010
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Mr Alan Walter Roper on 18 June 2010
24 June 2010Director's details changed for Mark Roper on 18 June 2010
24 June 2010Director's details changed for Delia Roper on 18 June 2010
22 September 2009Total exemption small company accounts made up to 31 March 2009
22 September 2009Total exemption small company accounts made up to 31 March 2009
9 July 2009Return made up to 18/06/09; full list of members
9 July 2009Return made up to 18/06/09; full list of members
7 May 2009Company name changed wherry publishing LIMITED\certificate issued on 08/05/09
7 May 2009Company name changed wherry publishing LIMITED\certificate issued on 08/05/09
1 October 2008Total exemption small company accounts made up to 31 March 2008
1 October 2008Total exemption small company accounts made up to 31 March 2008
19 June 2008Return made up to 18/06/08; full list of members
19 June 2008Return made up to 18/06/08; full list of members
4 November 2007Total exemption small company accounts made up to 31 March 2007
4 November 2007Total exemption small company accounts made up to 31 March 2007
20 June 2007Location of debenture register
20 June 2007Location of debenture register
20 June 2007Location of register of members
20 June 2007Return made up to 18/06/07; full list of members
20 June 2007Return made up to 18/06/07; full list of members
20 June 2007Location of register of members
24 October 2006Total exemption small company accounts made up to 31 March 2006
24 October 2006Total exemption small company accounts made up to 31 March 2006
23 June 2006Location of register of members
23 June 2006Location of debenture register
23 June 2006Location of debenture register
23 June 2006Director's particulars changed
23 June 2006Registered office changed on 23/06/06 from: 15B strumpshaw road brundall norwich norfolk NR13 5PA
23 June 2006Director's particulars changed
23 June 2006Return made up to 18/06/06; full list of members
23 June 2006Return made up to 18/06/06; full list of members
23 June 2006Registered office changed on 23/06/06 from: 15B strumpshaw road brundall norwich norfolk NR13 5PA
23 June 2006Location of register of members
19 June 2006Secretary's particulars changed;director's particulars changed
19 June 2006Director's particulars changed
19 June 2006Registered office changed on 19/06/06 from: 15B strumpshaw road brundall norwich norfolk NR13 5PA
19 June 2006Director's particulars changed
19 June 2006Secretary's particulars changed;director's particulars changed
19 June 2006Registered office changed on 19/06/06 from: 15B strumpshaw road brundall norwich norfolk NR13 5PA
3 May 2006Registered office changed on 03/05/06 from: c/o lees ingram house meridian way norwich norfolk NR7 0TA
3 May 2006Registered office changed on 03/05/06 from: c/o lees ingram house meridian way norwich norfolk NR7 0TA
17 February 2006Particulars of mortgage/charge
17 February 2006Particulars of mortgage/charge
30 November 2005Total exemption small company accounts made up to 31 March 2005
30 November 2005Total exemption small company accounts made up to 31 March 2005
19 July 2005Return made up to 18/06/05; full list of members
19 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04
22 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04
13 July 2004Registered office changed on 13/07/04 from: 36 saint faiths lane norwich norfolk NR1 1NN
13 July 2004Return made up to 18/06/04; full list of members
13 July 2004Return made up to 18/06/04; full list of members
13 July 2004Registered office changed on 13/07/04 from: 36 saint faiths lane norwich norfolk NR1 1NN
5 July 2003Secretary resigned
5 July 2003Registered office changed on 05/07/03 from: marquess court 69 southampton row london WC1B 4ET
5 July 2003New secretary appointed;new director appointed
5 July 2003Director resigned
5 July 2003Secretary resigned
5 July 2003New director appointed
5 July 2003Registered office changed on 05/07/03 from: marquess court 69 southampton row london WC1B 4ET
5 July 2003New director appointed
5 July 2003Director resigned
5 July 2003New secretary appointed;new director appointed
5 July 2003New director appointed
5 July 2003New director appointed
18 June 2003Incorporation
18 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing