ABBEYMAJOR LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/154 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPLICATION FOR STRIKING-OFF

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

04/09/144 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 22/04/2014

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ANTHONY ROBERT BUCKLEY

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OLIVER

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 REDUCE ISSUED CAPITAL 25/08/2012

View Document

17/09/1217 September 2012 STATEMENT BY DIRECTORS

View Document

17/09/1217 September 2012 17/09/12 STATEMENT OF CAPITAL GBP 9750

View Document

17/09/1217 September 2012 SOLVENCY STATEMENT DATED 16/08/12

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK SCANLON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DODWELL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

04/11/114 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

27/09/1127 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID AGNEW

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN OLIVER / 14/05/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID RICHARD CHARLES AGNEW

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 S366A DISP HOLDING AGM 01/05/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
12 APPOLD STREET
LONDON
EC2A 2AA

View Document

11/03/0311 March 2003 RETURN MADE UP TO 12/02/03; NO CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; NO CHANGE OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 19/10/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 12/02/00; NO CHANGE OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 ADOPT MEM AND ARTS 12/02/98

View Document

17/07/9817 July 1998 ￯﾿ᄑ NC 1000/500000
12/02

View Document

17/07/9817 July 1998 SUB DIV 1000000 TO 50P 12/02/98

View Document

17/07/9817 July 1998 S-DIV
12/02/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NP

View Document

17/07/9817 July 1998 NC INC ALREADY ADJUSTED
12/02/98

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 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