ABACUS COMPUTERS LIMITED

Company Documents

DateDescription
09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY RITU SETHI

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

19/01/1219 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/12/0917 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUDHIR SETHI / 02/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED SETHI PROPERTY CENTRE LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED THE SETHI SOLICITORS LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/07/9810 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/05/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 ALTER MEM AND ARTS 02/12/97

View Document

11/01/9811 January 1998 ADOPT MEM AND ARTS 02/12/97

View Document

11/01/9811 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 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