ABC NUMBER 52 LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JACOBUS DU PLESSIS

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / LAIRD PLC / 02/07/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 SOLVENCY STATEMENT DATED 11/05/18

View Document

16/05/1816 May 2018 STATEMENT BY DIRECTORS

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1816 May 2018 REDUCE ISSUED CAPITAL 11/05/2018

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAW

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GERHARDUS DU PLESSIS / 30/06/2016

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR TIMOTHY IAN MAW

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN VALIBHAI / 23/12/2015

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MISS YASMIN VALIBHAI

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNIE

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MISS ANNE MARION DOWNIE

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MISS ANNE MARION DOWNIE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATE, DIRECTOR DOMINIC JONATHAN LUKE HUDSON LOGGED FORM

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC HUDSON

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY DOMINIC HUDSON

View Document

10/11/0810 November 2008 ADOPT ARTICLES 03/11/2008

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 AUDITOR'S RESIGNATION

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 COMPANY NAME CHANGED CABLE BELT LIMITED CERTIFICATE ISSUED ON 02/04/97

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/915 March 1991 ADOPT MEM AND ARTS 01/02/91

View Document

09/11/909 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 ALTER MEM AND ARTS 160588

View Document

15/07/8815 July 1988 PUC2 4500000 X £1 ORD 160588

View Document

15/07/8815 July 1988 G123 INC CAP £7000000 160588

View Document

15/07/8815 July 1988 TO INC CAP TO £7000000 160588

View Document

15/07/8815 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 160588

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

16/03/8816 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

03/11/863 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/6828 March 1968 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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