A B CONTAINERS LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/07/1431 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
MACLAREN HOUSE SKERNE ROAD
DRIFFIELD
YO25 6PN

View Document

09/12/139 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
EUROPA TRADING CENTRE LONDON ROAD
GRAYS
ESSEX
RM20 4DB

View Document

09/12/139 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/139 December 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 CURREXT FROM 31/12/2012 TO 28/08/2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/07/1231 July 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

11/07/1211 July 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY BERYL HARVEY

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED PHILIP BERNARD BREWER

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED JOHN LAYLAND BARKER

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD REDSHAW

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM TRANS EUROPEAN PORT SERVICES FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARVEY

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR BERYL HARVEY

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 28/03/11 NO CHANGES

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: TRANS EUROPEAN PORT SERVICES (GB) LTD FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/04/04

View Document

21/01/0421 January 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/04/02

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 � NC 12000/20000 01/11/01

View Document

15/11/0115 November 2001 NC INC ALREADY ADJUSTED 01/11/01

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 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