About

Registered Number: 02465390
Date of Incorporation: 31/01/1990 (34 years and 2 months ago)
Company Status: Liquidation
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU,

 

Founded in 1990, Adem Ltd has its registered office in Chatham in Kent, it has a status of "Liquidation". Davies, Alison June is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alison June 01 July 2001 - 1

Filing History

Document Type Date
LIQ13 - N/A 15 January 2018
LIQ03 - N/A 23 November 2017
4.68 - Liquidator's statement of receipts and payments 21 November 2016
4.68 - Liquidator's statement of receipts and payments 17 November 2015
RESOLUTIONS - N/A 19 September 2014
4.70 - N/A 19 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 13 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
MR04 - N/A 13 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 05 September 2002
363a - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 July 2000
363a - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
RESOLUTIONS - N/A 01 July 1999
AA - Annual Accounts 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 17 January 1995
395 - Particulars of a mortgage or charge 30 December 1994
395 - Particulars of a mortgage or charge 25 November 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 04 February 1993
287 - Change in situation or address of Registered Office 20 November 1992
395 - Particulars of a mortgage or charge 17 November 1992
395 - Particulars of a mortgage or charge 13 November 1992
AA - Annual Accounts 06 May 1992
363x - Annual Return 27 March 1992
AA - Annual Accounts 09 September 1991
288 - N/A 03 April 1991
363a - Annual Return 24 February 1991
287 - Change in situation or address of Registered Office 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1990
288 - N/A 19 April 1990
287 - Change in situation or address of Registered Office 19 April 1990
CERTNM - Change of name certificate 18 April 1990
RESOLUTIONS - N/A 09 April 1990
MEM/ARTS - N/A 09 April 1990
NEWINC - New incorporation documents 31 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 1994 Fully Satisfied

N/A

Debenture 21 November 1994 Fully Satisfied

N/A

Legal charge 13 November 1992 Fully Satisfied

N/A

Legal mortgage 13 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.