ABBEYSET PROPERTIES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/138 July 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOBEEN JASSAT

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR ARISTIDES DCOSTA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PARAMOUNT PROPERTIES(UK) LIMITED

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MOBEEN JASSAT

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
35 FIRS AVENUE
LONDON
N11 3NE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY PARAMOUNT COMPANY SEARCHES LIMITED

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ARISTIDES DOS REIS QUINTAO D'COSTA

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 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