A2B REAL PROPERTY LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ATKINSON

View Document

12/04/1912 April 2019 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2019

View Document

26/03/1926 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100952

View Document

26/03/1926 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100952

View Document

26/03/1926 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100952

View Document

26/03/1926 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100952

View Document

26/03/1926 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100952

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100952

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100952

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100952

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100952

View Document

08/05/188 May 2018 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100952

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN BARKER

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARKER

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084721420004

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084721420005

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM WATERGATE BUILDING CRANE WHARF NEW CRANE STREET CHESTER CHESHIRE CH1 4JE

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084721420002

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084721420003

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084721420001

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISTOW

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DILLON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEATH

View Document

21/05/1321 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR KEVIN LEONARD BARKER

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM C/O UK COMPANY SECRETARIES LTD 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB ENGLAND

View Document

03/04/133 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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