A B INTEGRATION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/09/1529 September 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
16/06/1516 June 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/06/153 June 2015 | APPLICATION FOR STRIKING-OFF |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
27/06/1427 June 2014 | SAIL ADDRESS CHANGED FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THOMSON / 30/08/2012 |
30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD BENJAMIN WILFRED BUCHANAN / 30/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | ADOPT ARTICLES 09/08/2010 |
08/09/108 September 2010 | 09/08/10 STATEMENT OF CAPITAL GBP 102 |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS THOMSON / 24/06/2010 |
03/12/093 December 2009 | Annual return made up to 24 June 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4EU |
20/11/0820 November 2008 | LOCATION OF REGISTER OF MEMBERS |
20/11/0820 November 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
20/11/0820 November 2008 | APPOINTMENT TERMINATED DIRECTOR BUCHANAN ENGINEERING LIMITED |
20/11/0820 November 2008 | DIRECTOR APPOINTED ARCHIBALD BENJAMIN WILFRED BUCHANAN |
20/11/0820 November 2008 | DIRECTOR APPOINTED ANGUS THOMSON |
20/11/0820 November 2008 | APPOINTMENT TERMINATED DIRECTOR INNOVATIVE DESIGN SOLUTIONS LIMITED |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 14 MARDEN SQUARE LONDON SE16 2HZ UNITED KINGDOM |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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