Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Adas Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

INTERCEDE 1214 LIMITED

Details

Company type Private Limited Company, Active
Company Number 03291243
Universal Entity Code1363-7489-6695-0956
Record last updated Tuesday, December 20, 2016 6:37:55 PM UTC
Official Address Pendeford House Business Park Wolverhampton Wv95ap Oxley
There are 48 companies registered at this street
Locality Oxley
Region England
Postal Code WV95AP
Sector Activities of head offices

Charts

Visits

ADAS HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-92024-112024-122025-3012

Directors

Document Type Publication date Download link
Notices Dec 20, 2016 Meetings of creditors Meetings of creditors
Registry Dec 17, 2016 Company name change Company name change
Registry Dec 17, 2016 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 21, 2016 Resignation of one Director Resignation of one Director
Registry Jul 20, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 18, 2016 Change of accounting reference date Change of accounting reference date
Registry Dec 21, 2015 Change of accounting reference date 2596097... Change of accounting reference date 2596097...
Registry Dec 18, 2015 Annual return Annual return
Registry Mar 11, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 11, 2015 Statement of satisfaction of a charge / full / charge no 1 2594901... Statement of satisfaction of a charge / full / charge no 1 2594901...
Registry Jan 6, 2015 Annual return Annual return
Financials Jan 6, 2015 Annual accounts Annual accounts
Financials Jan 3, 2014 Annual accounts 7894375... Annual accounts 7894375...
Registry Dec 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Dec 24, 2013 Statement of release / cease from charge / whole both / charge no 29 2591817... Statement of release / cease from charge / whole both / charge no 29 2591817...
Registry Dec 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Dec 24, 2013 Statement of release / cease from charge / whole both / charge no 29 2591817... Statement of release / cease from charge / whole both / charge no 29 2591817...
Registry Dec 24, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Dec 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 24, 2013 Statement of satisfaction of a charge / full / charge no 1 2591817... Statement of satisfaction of a charge / full / charge no 1 2591817...
Registry Dec 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 20, 2013 Annual return Annual return
Registry Jul 31, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jul 31, 2013 Statement of release / cease from charge / whole both / charge no 29 7888291... Statement of release / cease from charge / whole both / charge no 29 7888291...
Registry Jul 31, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Jul 31, 2013 Statement of release / cease from charge / whole both / charge no 29 7888291... Statement of release / cease from charge / whole both / charge no 29 7888291...
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Dec 18, 2012 Annual return Annual return
Registry Oct 10, 2012 Change of particulars for director Change of particulars for director
Registry Jul 11, 2012 Change of particulars for director 2588977... Change of particulars for director 2588977...
Registry Jun 1, 2012 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Jun 1, 2012 Change of particulars for director Change of particulars for director
Registry Jun 1, 2012 Resignation of one Director Resignation of one Director
Registry Jun 1, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 1, 2012 Change of registered office address Change of registered office address
Registry Dec 22, 2011 Annual return Annual return
Registry Dec 22, 2011 Change of particulars for director Change of particulars for director
Registry Dec 22, 2011 Change of particulars for director 2587512... Change of particulars for director 2587512...
Registry Sep 23, 2011 Change of accounting reference date Change of accounting reference date
Financials Apr 13, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 11, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 11, 2011 Annual return Annual return
Registry Jan 11, 2011 Resignation of one Director Resignation of one Director
Registry Jan 11, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Oct 4, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 4, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Sep 27, 2010 Resignation of one Director Resignation of one Director
Registry Sep 27, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 9, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Financials May 7, 2010 Annual accounts Annual accounts
Registry Jan 4, 2010 Change of particulars for director Change of particulars for director
Registry Jan 4, 2010 Change of particulars for director 2610580... Change of particulars for director 2610580...
Registry Sep 7, 2009 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 2, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Annual return Annual return
Registry Jan 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2008 Particulars of a mortgage or charge 8503345... Particulars of a mortgage or charge 8503345...
Financials Mar 18, 2008 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Registry Jan 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 13, 2007 Resignation of a person Resignation of a person
Registry Oct 26, 2007 Appointment of a person Appointment of a person
Registry Oct 4, 2007 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 3, 2007 Resolution Resolution
Registry Oct 3, 2007 Resolution 1844879... Resolution 1844879...
Registry Oct 3, 2007 Resolution Resolution
Registry Oct 3, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 2, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 25, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Sep 20, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 13, 2007 Annual accounts Annual accounts
Registry Mar 19, 2007 Resignation of a person Resignation of a person
Registry Feb 14, 2007 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Jan 11, 2007 Annual return Annual return
Registry Jan 6, 2007 Resignation of a person Resignation of a person
Registry Dec 8, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 16, 2006 Annual accounts Annual accounts
Registry Mar 14, 2006 Memorandum of association Memorandum of association
Registry Jan 11, 2006 Memorandum of association 1753525... Memorandum of association 1753525...
Registry Jan 11, 2006 Resolution Resolution
Registry Jan 10, 2006 Annual return Annual return
Registry Apr 20, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 24, 2005 Annual accounts Annual accounts
Registry Jan 7, 2005 Annual return Annual return
Registry Oct 30, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Financials Jun 14, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 13, 2004 Declaration that part of the property or undertaking charges 1866838... Declaration that part of the property or undertaking charges 1866838...
Registry Feb 6, 2004 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Dec 19, 2003 Annual return Annual return
Financials May 29, 2003 Annual accounts Annual accounts
Registry Apr 2, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 13, 2003 Auditor's letter of resignation 1909887... Auditor's letter of resignation 1909887...
Registry Jan 13, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 7, 2003 Annual return Annual return
Registry Dec 31, 2002 Resignation of a person Resignation of a person
Registry Dec 31, 2002 Resignation of a person 1944964... Resignation of a person 1944964...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)