AB TECHNOLOGY LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-09-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-09-17

View Document

02/11/222 November 2022 Director's details changed for Kathryn Elizabeth Hay on 2022-11-02

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-09-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-09-12

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/18

View Document

04/03/194 March 2019 SECOND FILING OF AP01 FOR MARCUS ROY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MARCUS ROY

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED KATHRYN ELIZABETH HAY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/15

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/14

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/13

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/12

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW RUSSELL / 01/04/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

24/03/1024 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/06

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED ABF PRIMARY FOODS LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/01

View Document

26/10/0126 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED NELSONS OF AINTREE LIMITED CERTIFICATE ISSUED ON 25/10/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 12/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/976 April 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 14/09/96

View Document

07/03/977 March 1997 £ NC 1000/10000 24/02/

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 24/02/97

View Document

07/03/977 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/97

View Document

15/07/9615 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 17/09/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 18/09/93

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 12/09/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 14/09/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

11/12/9011 December 1990 252 366A 386 30/11/90

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED S.J. STANTON & SONS LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

20/08/8720 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

30/06/8230 June 1982 ANNUAL ACCOUNTS MADE UP DATE 03/04/82

View Document

30/06/8130 June 1981 ANNUAL ACCOUNTS MADE UP DATE 28/03/81

View Document

24/06/8024 June 1980 ANNUAL ACCOUNTS MADE UP DATE 29/03/80

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