ABBEYDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/09/1125 September 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 47 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SP

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/09/034 September 2003

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED RAYROM LTD CERTIFICATE ISSUED ON 27/08/03

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0319 June 2003 Incorporation

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