ABASKA TRADING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
7TH FLOOR
52/54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 24/07/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN MCCANN / 22/06/2012

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY RUAIRI LAUGHLIN-MCCANN

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 01/10/2009

View Document

11/01/1011 January 2010 COMPANY NAME CHANGED GONDWANA VENTURES LIMITED
CERTIFICATE ISSUED ON 11/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN-MCCANN / 27/08/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
6TH FLOOR 52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
34 BURNS ROAD
LONDON
NW10 4DY

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
26 GROSVENOR STREET
LONDON
W1K 4QW

View Document

21/12/0521 December 2005 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