A B A (UK) LTD

Company Documents

DateDescription
16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM
15 SPENCER WALK
RICKMANSWORTH
HERTFORDSHIRE
WD3 4EE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KOTHARI / 01/11/2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
51 ROWLANDS AVENUE
HATCH END
MIDDLESEX
HA5 4DF

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/1019 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/02/099 February 2009 SECRETARY RESIGNED SHILPA KOTHARI

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S PARTICULARS ATUL KOTHARI

View Document

17/07/0817 July 2008 SECRETARY'S PARTICULARS SHILPA KOTHARI

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS, LONDON E14 9XL

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 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