ABC INTELLIGENCE MANAGEMENT LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 COMPANY NAME CHANGED FLIPPING MARKETING LTD.
CERTIFICATE ISSUED ON 25/05/16

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/02/1621 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
15 THE SLIP
BRIXWORTH
NORTHANTS
NN6 9HS

View Document

31/03/1431 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/02/1321 February 2013 COMPANY NAME CHANGED KAVA24 LIMITED CERTIFICATE ISSUED ON 21/02/13

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR PAUL ROBERT GREEN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/04/121 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZOE CAMPBELL

View Document

05/08/115 August 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PATRICK / 24/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE WARDLE / 10/10/2009

View Document

23/09/0923 September 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 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