Established in 1986, Adline Press Ltd has its registered office in Preston, it's status is listed as "Dissolved". The current directors of Adline Press Ltd are listed as Adams, Tracy Jane, Prentice, Adam, Prentice, Lynne. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Tracy Jane | 06 July 2011 | 15 October 2012 | 1 |
PRENTICE, Adam | 30 June 2004 | 06 July 2011 | 1 |
PRENTICE, Lynne | N/A | 30 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 April 2018 | |
LIQ14 - N/A | 05 January 2018 | |
LIQ03 - N/A | 09 October 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
RESOLUTIONS - N/A | 01 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 July 2016 | |
4.20 - N/A | 01 July 2016 | |
MR04 - N/A | 08 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AA01 - Change of accounting reference date | 17 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AD01 - Change of registered office address | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
TM02 - Termination of appointment of secretary | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
CH01 - Change of particulars for director | 30 April 2012 | |
CH01 - Change of particulars for director | 30 April 2012 | |
CH01 - Change of particulars for director | 30 April 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
CH03 - Change of particulars for secretary | 12 April 2012 | |
AP01 - Appointment of director | 11 July 2011 | |
TM02 - Termination of appointment of secretary | 08 July 2011 | |
AD01 - Change of registered office address | 08 July 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AP03 - Appointment of secretary | 08 July 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AA01 - Change of accounting reference date | 24 May 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 September 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 16 May 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 30 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1999 | |
AA - Annual Accounts | 10 December 1998 | |
395 - Particulars of a mortgage or charge | 27 November 1998 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 24 February 1998 | |
363s - Annual Return | 25 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 1997 | |
AA - Annual Accounts | 05 February 1997 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 30 April 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 23 May 1995 | |
363s - Annual Return | 09 May 1994 | |
AA - Annual Accounts | 17 April 1994 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 19 May 1993 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363a - Annual Return | 01 July 1991 | |
AA - Annual Accounts | 26 April 1991 | |
363 - Annual Return | 21 September 1990 | |
AA - Annual Accounts | 27 February 1990 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
288 - N/A | 26 August 1988 | |
288 - N/A | 26 August 1988 | |
395 - Particulars of a mortgage or charge | 28 June 1988 | |
363 - Annual Return | 07 February 1988 | |
AA - Annual Accounts | 20 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 August 1986 | |
CERTINC - N/A | 04 July 1986 | |
288 - N/A | 04 July 1986 | |
287 - Change in situation or address of Registered Office | 04 July 1986 | |
NEWINC - New incorporation documents | 04 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 18 November 1998 | Fully Satisfied |
N/A |
Single debenture | 24 June 1988 | Fully Satisfied |
N/A |