ABB BUILDING TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Declaration of solvency

View Document

19/10/2219 October 2022 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/10/1331 October 2013 ORDER OF COURT - RESTORATION

View Document

11/09/1011 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1011 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2010

View Document

11/06/1011 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BT

View Document

08/09/098 September 2009 DECLARATION OF SOLVENCY

View Document

08/09/098 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

08/09/098 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/08/095 August 2009 DIRECTOR APPOINTED DAVID BENN

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SINCLAIR

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM:
8TH FLOOR ORION HOUSE
5 UPPER SAINT MARTINS LANE
LONDON
WC2H 9EA

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM:
ABB LIMITED 3100 PARK SQUARE
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM B37 7YN

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM:
SANDFORD HOUSE
41 HOMER ROAD
SOLIHULL
B91 3QJ

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED
26/09/00

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 26/09/00

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 COMPANY NAME CHANGED
ABB STEWARD LIMITED
CERTIFICATE ISSUED ON 07/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9920 May 1999 NC INC ALREADY ADJUSTED 03/01/98

View Document

20/05/9920 May 1999 NC INC ALREADY ADJUSTED
03/01/98

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM:
NASH HOUSE
OLD OAK LANE
LONDON
NW10 6DH

View Document

29/01/9729 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 MINUTES

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED
WILLIAM STEWARD & COMPANY LIMITE
D
CERTIFICATE ISSUED ON 12/01/96

View Document

05/01/965 January 1996 MEMORANDUM OF ASSOCIATION

View Document

29/12/9529 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 AUDITOR'S RESIGNATION

View Document

22/09/9522 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 S386 DISP APP AUDS 28/03/91

View Document

22/03/9122 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM:
75 AGINCOURT ROAD,
LONDON NW3

View Document

20/04/8820 April 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS; AMEND

View Document

14/03/8814 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

20/03/8620 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

29/03/8529 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

02/02/842 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

15/02/8315 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

22/06/8122 June 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

26/04/8026 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

07/07/797 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

11/04/7811 April 1978 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

26/10/7626 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

13/10/7513 October 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

16/01/7416 January 1974 ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OLDHAM CADRIVE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company