ABAY BUILDING SERVICES LIMITED

Company Documents

DateDescription
02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MUNDY

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN MUNDY / 25/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 101 FRATTON ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 5AH

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COLIN MUNDY / 24/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 24/07/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMPSON / 04/12/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: G OFFICE CHANGED 04/03/02 48 KENSINGTON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 0DY

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 101 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5AH

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 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