About

Registered Number: 04340675
Date of Incorporation: 14/12/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 December 2006 Fully Satisfied

N/A

Debenture 07 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.