Adh Publishing Ltd was registered on 14 December 2001 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Adh Publishing Ltd. Benfield, Paula Jane, Harman, Alan are listed as directors of Adh Publishing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARMAN, Alan | 14 December 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENFIELD, Paula Jane | 14 December 2001 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 27 October 2017 | |
AD01 - Change of registered office address | 20 October 2016 | |
RESOLUTIONS - N/A | 12 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 October 2016 | |
4.20 - N/A | 12 October 2016 | |
AR01 - Annual Return | 11 March 2016 | |
MR04 - N/A | 22 September 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 12 March 2007 | |
363s - Annual Return | 10 January 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 07 December 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
363s - Annual Return | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2002 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2002 | |
225 - Change of Accounting Reference Date | 11 December 2002 | |
287 - Change in situation or address of Registered Office | 11 December 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
NEWINC - New incorporation documents | 14 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 22 December 2006 | Fully Satisfied |
N/A |
Debenture | 07 August 2003 | Outstanding |
N/A |