Adam Continuity Ltd was founded on 16 June 2003. We don't currently know the number of employees at Adam Continuity Ltd. Sc Customer Services Ltd, Caulfield, Philip, Lailey, Samantha Louise, Templeton, Duncan Giles are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAULFIELD, Philip | 08 December 2010 | 04 June 2013 | 1 |
LAILEY, Samantha Louise | 06 October 2014 | 16 December 2019 | 1 |
TEMPLETON, Duncan Giles | 19 December 2016 | 16 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SC CUSTOMER SERVICES LTD | 16 June 2003 | 22 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 07 February 2020 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
CH01 - Change of particulars for director | 08 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AP01 - Appointment of director | 07 October 2014 | |
AP01 - Appointment of director | 11 August 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 17 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AUD - Auditor's letter of resignation | 23 August 2012 | |
AR01 - Annual Return | 20 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 27 June 2011 | |
CC04 - Statement of companies objects | 03 February 2011 | |
RESOLUTIONS - N/A | 24 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AP01 - Appointment of director | 17 December 2010 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
AP01 - Appointment of director | 17 December 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AP01 - Appointment of director | 06 April 2010 | |
TM01 - Termination of appointment of director | 21 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
MEM/ARTS - N/A | 30 October 2007 | |
CERTNM - Change of name certificate | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
AA - Annual Accounts | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
363s - Annual Return | 16 July 2007 | |
363s - Annual Return | 22 August 2006 | |
363s - Annual Return | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
AA - Annual Accounts | 03 April 2006 | |
AA - Annual Accounts | 29 March 2005 | |
287 - Change in situation or address of Registered Office | 21 March 2005 | |
225 - Change of Accounting Reference Date | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
AUD - Auditor's letter of resignation | 25 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
363s - Annual Return | 27 August 2004 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2003 | |
123 - Notice of increase in nominal capital | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
RESOLUTIONS - N/A | 07 August 2003 | |
MEM/ARTS - N/A | 07 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2003 | |
123 - Notice of increase in nominal capital | 07 August 2003 | |
225 - Change of Accounting Reference Date | 06 August 2003 | |
288a - Notice of appointment of directors or secretaries | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 June 2003 | |
NEWINC - New incorporation documents | 16 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of deposit | 20 November 2003 | Fully Satisfied |
N/A |
Debenture | 29 July 2003 | Fully Satisfied |
N/A |