ABC FINANCIAL ADMINISTRATION LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/06/1415 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN CUTBUSH / 10/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 37 WOODFIELD DRIVE EAST BARNET HERTFORDSHIRE EN4 8PE

View Document

15/10/1015 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 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