ABANDON NORMAL DEVICES

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2024-03-31

View Document

23/01/2423 January 2024 Register inspection address has been changed from Unit 501, Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to Jactin House 24 Hood Street Ancoats Manchester Greater Manchester M4 6WX

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

15/01/2415 January 2024 Termination of appointment of Alma Budd as a director on 2024-01-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Appointment of Ms Ariane Koek as a director on 2023-10-18

View Document

20/10/2320 October 2023 Appointment of Ms Samantha King as a director on 2023-10-18

View Document

19/10/2319 October 2023 Termination of appointment of Katie Moffat as a director on 2023-10-18

View Document

19/10/2319 October 2023 Termination of appointment of David Mathias as a director on 2023-10-18

View Document

25/07/2325 July 2023 Secretary's details changed for Ms Louise Hagreaves on 2023-07-25

View Document

24/07/2324 July 2023 Appointment of Ms Amy Urpi as a director on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Ms Neriman Eser Torun as a director on 2023-07-19

View Document

24/07/2324 July 2023 Appointment of Dr Nathan Jones as a director on 2023-07-19

View Document

18/07/2318 July 2023 Termination of appointment of Ruth Geraldine Mccullough as a secretary on 2023-07-15

View Document

27/06/2327 June 2023 Appointment of Ms Louise Hagreaves as a secretary on 2023-06-23

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

24/01/2324 January 2023 Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP

View Document

03/11/223 November 2022 Termination of appointment of Abigail Gilmore as a director on 2022-10-21

View Document

31/10/2231 October 2022 Full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Register(s) moved to registered office address 44 Peter Street Manchester M2 5GP

View Document

18/11/2118 November 2021 Registered office address changed from Unit 501 Level 5, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 44 Peter Street Manchester M2 5GP on 2021-11-18

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM HOME 2, TONY WILSON PLACE MANCHESTER M15 4FN ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS DEBORAH LANDER

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MISS ZAIBA JABBAR

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR SAM BOMPAS

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/02/1922 February 2019 SAIL ADDRESS CHANGED FROM: OLD GRANADA STUDIOS, 2 ATHERTON STREET MANCHESTER ENGLAND

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RIFKIN / 20/11/2018

View Document

27/10/1827 October 2018 NOTIFICATION OF PSC STATEMENT ON 04/09/2018

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CESSATION OF HOWARD PHILIP RIFKIN AS A PSC

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID STUBBS / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RIFKIN / 01/10/2018

View Document

06/09/186 September 2018 SECRETARY APPOINTED MS RUTH GERALDINE MCCULLOUGH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY GABRIELLE JENKS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MOUTREY

View Document

20/02/1820 February 2018 SAIL ADDRESS CHANGED FROM: 40 FOUNTAIN STREET MANCHESTER M2 2BE ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS ALMA BUDD

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MOUTREY

View Document

15/12/1715 December 2017 SECRETARY APPOINTED MISS GABRIELLE JENKS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID MATHIAS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS KATIE MOFFATT

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS ABIGAIL GILMORE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NANCY COLLANTINE

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS NANCY JENNIFER COLLANTINE

View Document

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: C/O CORNERHOUSE 70 OXFORD STREET MANCHESTER M1 5NH UNITED KINGDOM

View Document

14/03/1614 March 2016 16/02/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CORNERHOUSE 70 OXFORD STREET MANCHESTER LANCASHIRE M1 5NH

View Document

08/05/158 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/151 May 2015 ARTICLES OF ASSOCIATION

View Document

01/05/151 May 2015 ALTER ARTICLES 21/04/2015

View Document

13/03/1513 March 2015 16/02/15 NO MEMBER LIST

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 ADOPT ARTICLES 08/09/2014

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED ABANDON NORMAL DEVICES LTD CERTIFICATE ISSUED ON 24/09/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN BENNETT

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR HOWARD RIFKIN

View Document

16/04/1416 April 2014 16/02/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE MCCADDEN

View Document

19/02/1319 February 2013 16/02/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 16/02/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES BENNET / 27/04/2011

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS LYNNE ELIZABETH MCCADDEN

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR IAIN CHARLES BENNET

View Document

04/04/114 April 2011 16/02/11 NO MEMBER LIST

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 16/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED ABANDOM NORMAL DEVICES LTD CERTIFICATE ISSUED ON 23/03/09

View Document

04/03/094 March 2009 COMPANY NAME CHANGED MANCHESTER URBAN SCREENS CONFERENCE LTD CERTIFICATE ISSUED ON 05/03/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GIBBONS

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE GARNER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MICHAEL DAVID STUBBS

View Document

03/12/083 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

16/01/0716 January 2007 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