A B TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/1321 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1221 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/01/1217 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/09/1112 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

31/08/1131 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1131 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE CARDIFF CF23 8AA

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS JULIE ALINA BARRETT

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARRETT / 07/04/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: HHPG HOUSE COITY ROAD BRIDGEND SOUTH WALES CF31 1LR

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: HHPG HOUSE COITY ROAD BRIDGEND CF31 1LT

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 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