ABATICA LTD.

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMA ROBERTSON RAMSAY / 26/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BROWN RAMSAY / 26/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ROBERTSON RAMSAY / 26/06/2010

View Document

09/07/099 July 2009 DIRECTOR APPOINTED ROBERT BROWN RAMSAY

View Document

09/07/099 July 2009 DIRECTOR AND SECRETARY APPOINTED NORMA ROBERTSON RAMSAY

View Document

02/07/092 July 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

02/07/092 July 2009 DIRECTOR RESIGNED STEPHEN MABBOTT

View Document

02/07/092 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0926 June 2009 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