A & B SYSTEMS LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFERY DAY / 03/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAY / 01/01/2016

View Document

12/02/1612 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEFF DAY / 01/01/2012

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 19 LONDON END BEACONSFIELD BUCKS HP9 2HN UNITED KINGDOM

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED AB SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAY / 02/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAY / 09/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEFF DAY / 09/02/2010

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information