A.B. DUST CONTROL LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014

View Document

13/02/1213 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

08/02/128 February 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008262,00008620

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM UNIT 6 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB UNITED KINGDOM

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 258 WALSALL ROAD BRIDGTOWN CANNOCK STAFFS WS11 0JL

View Document

23/12/1023 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BENNETT / 11/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BENNETT / 11/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY BENNETT / 11/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR DAVID CHARLES BENNETT

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/08;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/05/028 May 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 79/81 HIGH STREET ALBRIGHTON SHROPSHIRE WV7 3JA

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: FREEMAN STREET WOLVERHAMPTON WEST MIDLANDS WV10 0ES

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 258 WALSALL ROAD BRIDGTOWN CANNOCK STAFFS WS113JL

View Document

15/02/9915 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

15/12/9415 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 260 WALSALL ROAD BRIDGTOWN CANNOCK STAFFS WS11 3JL

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8712 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

15/09/8115 September 1981 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