A B V FORWARDING LTD

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1418 December 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

28/05/1228 May 2012 SECRETARY APPOINTED KEVIN FRY

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR KEVIN WILLIAM FRY

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN STEELE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM WOODLAND PLACE HURRICANE WAY WICKFORD ESSEX SS11 8YB UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR GEORGE DAVID MAWER

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR STEPHEN JOHN NORTON

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY GORDON

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STEELE

View Document

06/02/106 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AD ENGLAND

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED ABV LOGISTICS LTD CERTIFICATE ISSUED ON 26/06/08

View Document

05/03/085 March 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


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