ABCDEFG LTD

Company Documents

DateDescription
05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
58 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA KIKIS

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KIKIS / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CARY KIKIS / 03/08/2010

View Document

09/09/109 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARY KIKIS / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/03/079 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 COMPANY NAME CHANGED KIKI HEALTH LIMITED CERTIFICATE ISSUED ON 05/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: G OFFICE CHANGED 04/10/05 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 97 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: G OFFICE CHANGED 07/05/02 3 WINDSOR AVENUE GREAT YARMOUTH NORFOLK NR30 4EA

View Document

19/03/0219 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FIRST GAZETTE

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: G OFFICE CHANGED 18/08/00 869 HIGH ROAD LONDON N12 8QA

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 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