A & B REMOVALS LTD

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM UNIT 2 LEACHFIELD INDUSTRIAL ESTATE, GREEN LANE WEST GARSTANG, PRESTON LANCASHIRE PR3 1PR

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BAMBER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL BAMBER

View Document

01/10/081 October 2008 SECRETARY APPOINTED GLEESON BESSENT LIMITED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 COMPANY NAME CHANGED PRIZEPLAN LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0018 July 2000 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