ABF TRADING LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Notification of Actors Benevolent Fund as a person with significant control on 2022-02-24

View Document

07/08/237 August 2023 Cessation of Penelope Keith as a person with significant control on 2022-02-24

View Document

07/08/237 August 2023 Cessation of Peter John Bourke as a person with significant control on 2022-02-24

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/08/233 August 2023 Termination of appointment of David John Harvey as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of David Harvey as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Ms Alison Marie Wyman as a secretary on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Appointment of Mr David Harvey as a secretary on 2022-09-29

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Peter John Bourke as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr David John Harvey as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Peter Bourke as a secretary on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr Nicholas Peter Simons as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Mr Eshwar Kumar Alladi as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Penelope Keith as a director on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Termination of appointment of Milton Johns as a director on 2021-11-05

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR PETER BOURKE

View Document

17/04/1817 April 2018 CESSATION OF MILTON JOHNS AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY MILTON JOHNS

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PETER JOHN BOURKE

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KEITH / 01/01/2010

View Document

23/02/1123 February 2011 Annual return made up to 30 June 2009 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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