ABBEY BUSINESS SUPPORT SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1931 May 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STRAW / 29/03/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW STRAW / 29/03/2018

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT BIELBY / 20/10/2015

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRANT BIELBY / 20/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW STRAW / 20/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED STRAW & BIELBY LIMITED CERTIFICATE ISSUED ON 19/04/11

View Document

05/11/105 November 2010 20/10/10 NO CHANGES

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 30/10/07 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1015 January 2010 30/10/09 NO CHANGES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BIELBY / 29/08/2008

View Document

15/10/0815 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

03/03/083 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

14/11/0714 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0730 October 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