AB ASSEMBLY SERVICES LTD

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Matthew Gordon on 2021-10-12

View Document

13/10/2113 October 2021 Change of details for Mr Matthew Gordon as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Notification of Matthew Gordon as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Adrian-Ionut Blanaru as a director on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Flat E 33 Jubilee Street Peterborough PE2 9PH England to 59 Cranmer Street Leicester LE3 0QB on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Andrei Bata as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Matthew Gordon as a director on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Andrei Bata as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Adrian-Ionut Blanaru as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 12 THE MAPLES PETERBOROUGH PE1 5YZ ENGLAND

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI BATA / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN-IONUT BLANARU / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREI BATA / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN-IONUT BLANARU / 04/06/2020

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREI BATA / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI BATA / 10/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN-IONUT BLANARU / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 3 SWAIN COURT PETERBOROUGH PE2 9PL ENGLAND

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN-IONUT BLANARU / 10/07/2018

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information