A2B FUTURES LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044484230010

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044484230009

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044484230008

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044484230007

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044484230006

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 COMPANY NAME CHANGED PRIMARY HEALTH CARE CENTRES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/11/16

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 37 JENNINGS ROAD ST. ALBANS HERTFORDSHIRE AL1 4NX ENGLAND

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MARC LUTTON / 09/06/2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044484230005

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044484230004

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044484230002

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044484230003

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044484230002

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044484230001

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR BRADLEY MARC LUTTON

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MRS AMY JANE LUTTON

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH CHISHOLM

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECTION 519

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MRS DEBORAH ANN CHISHOLM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ELSTREE GATE TRUSTEES LIMITED

View Document

01/06/091 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 3 LOOM LANE RADLETT HERTFORDSHIRE WD7 8AA

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information