Addject Ltd was registered on 26 November 1997. We don't currently know the number of employees at the business. This organisation has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMMINGS, Carla | 20 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 November 2017 | |
LIQ14 - N/A | 29 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 August 2015 | |
1.4 - Notice of completion of voluntary arrangement | 23 June 2014 | |
4.20 - N/A | 19 June 2014 | |
RESOLUTIONS - N/A | 09 June 2014 | |
RESOLUTIONS - N/A | 09 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 June 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 06 December 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 03 September 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
CH03 - Change of particulars for secretary | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
CH01 - Change of particulars for director | 20 May 2013 | |
AD01 - Change of registered office address | 20 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 08 December 2011 | |
RP04 - N/A | 19 May 2011 | |
AR01 - Annual Return | 31 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AD01 - Change of registered office address | 22 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2008 | |
363a - Annual Return | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2007 | |
363a - Annual Return | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2006 | |
AA - Annual Accounts | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363a - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 30 December 2003 | |
CERTNM - Change of name certificate | 03 July 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
RESOLUTIONS - N/A | 12 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
123 - Notice of increase in nominal capital | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
RESOLUTIONS - N/A | 24 February 2003 | |
363a - Annual Return | 24 February 2003 | |
123 - Notice of increase in nominal capital | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
287 - Change in situation or address of Registered Office | 04 February 2003 | |
363s - Annual Return | 08 December 2002 | |
363a - Annual Return | 25 October 2002 | |
RESOLUTIONS - N/A | 15 August 2002 | |
RESOLUTIONS - N/A | 15 August 2002 | |
RESOLUTIONS - N/A | 15 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 2002 | |
123 - Notice of increase in nominal capital | 15 August 2002 | |
AA - Annual Accounts | 29 July 2002 | |
RESOLUTIONS - N/A | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
RESOLUTIONS - N/A | 12 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
AA - Annual Accounts | 07 July 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 12 January 2001 | |
287 - Change in situation or address of Registered Office | 12 January 2001 | |
363s - Annual Return | 05 December 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 04 December 1998 | |
287 - Change in situation or address of Registered Office | 07 October 1998 | |
225 - Change of Accounting Reference Date | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 12 December 1997 | |
287 - Change in situation or address of Registered Office | 12 December 1997 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
NEWINC - New incorporation documents | 26 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2008 | Outstanding |
N/A |
Debenture | 28 May 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 15 April 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 August 2007 | Fully Satisfied |
N/A |
Debenture | 22 July 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 09 August 2001 | Fully Satisfied |
N/A |