A B INTEGRATION LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/153 June 2015 APPLICATION FOR STRIKING-OFF

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM: SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THOMSON / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD BENJAMIN WILFRED BUCHANAN / 30/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 ADOPT ARTICLES 09/08/2010

View Document

08/09/108 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 102

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS THOMSON / 24/06/2010

View Document

03/12/093 December 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR BUCHANAN ENGINEERING LIMITED

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ARCHIBALD BENJAMIN WILFRED BUCHANAN

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ANGUS THOMSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR INNOVATIVE DESIGN SOLUTIONS LIMITED

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 14 MARDEN SQUARE LONDON SE16 2HZ UNITED KINGDOM

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information