ABACUS WILTSHIRE LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: G OFFICE CHANGED 26/05/00 WARMANS BODENHAM SALISBURY WILTSHIRE SP5 4EU

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

10/08/9910 August 1999 S366A DISP HOLDING AGM 04/08/99

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/994 August 1999 Incorporation

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