ABC INCORPORATION LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Final Gazette dissolved following liquidation

View Document

03/09/243 September 2024 Return of final meeting in a members' voluntary winding up

View Document

30/04/2430 April 2024 Declaration of solvency

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-23

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-12-31 to 2024-01-23

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Appointment of a voluntary liquidator

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

23/01/2423 January 2024 Annual accounts for year ending 23 Jan 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Registered office address changed from Office Suite 4 - Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to The Oaks, 4 Stamford Rise Bradgate Road Newtown Linford Leicestershire LE6 0PY on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MR PASCAL JEAN-PIERRE PAUL BOUTTIER-BUTLER

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS. MURIEL MARIE-LOUISE BOUTTIER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR RICHARD HAYES

View Document

12/01/1212 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAYES

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY LORNA CURRAN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MRS VICTORIA HAYES

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRITTON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA CURRAN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BRITTON

View Document

08/11/108 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BRITTON / 25/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JAYNE CURRAN / 25/09/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN ASHWORTH

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRITTON / 03/07/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BRITTON / 03/07/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information