ABBA DEVELOPMENTS LTD

Company Documents

DateDescription
14/08/1514 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1528 July 2015 APPLICATION FOR STRIKING-OFF

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCLAUGHLIN

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MS ALISON EADIE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON EADIE

View Document

27/06/1327 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MS ALISON MCCONNELL

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
24 SANDYFORD PLACE
GLASGOW
G3 7NG
UNITED KINGDOM

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR WILLIAM EADIE

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR BRIAN MCLAUGHLIN

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MS ALISON EADIE

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information