ABACUS TILING LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WEST / 01/06/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 46 SPENCER ROAD WIGAN LANCASHIRE WN1 2PW UNITED KINGDOM

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE GREEN / 01/06/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 SECRETARY'S PARTICULARS REBECCA GREEN

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: 8 KENYON ROAD STANDISH WIGAN LANCASHIRE WN6 0NX UNITED KINGDOM

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS GARY WEST

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 8 KENYON ROAD STANDISH WIGAN LANCASHIRE WN6 0NX

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 SECRETARY'S PARTICULARS REBECCA GREEN

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S PARTICULARS GARY WEST

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 4 GREENLAND AVENUE, STANDISH WIGAN LANCASHIRE WN6 0TH

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 11 PEPPER LANE STANDISH WIGAN LANCASHIRE WN6 0PX

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 9 PILLING LANE CHORLEY LANCASHIRE PR7 3ER

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 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