A-B-A-C-U-S 266 LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1230 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/04/1120 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/04/1120 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009583

View Document

20/04/1120 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 233 ST MARGARETS ROAD WARD END BIRMINGHAM WEST MIDLANDS B8 2DY

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK MCILRAITH / 11/01/2010

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 OFFICE 1 FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE & WEAR SR3 1LL

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED SANDCO 876 LIMITED CERTIFICATE ISSUED ON 10/01/05

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0426 November 2004 Incorporation

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