ABDF LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

06/07/156 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE CHAMBERS

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DILLON ARCHER

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLENDA TREW

View Document

20/06/1320 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

10/03/1310 March 2013 DIRECTOR APPOINTED MR MICHAEL DARREN GRIMES

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/01/131 January 2013 DIRECTOR APPOINTED MR MARK LLOYD DUNWELL

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MRS ZURI ABREWA ADJIBEA DJAN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MS ELAINE CHAMBERS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROACH

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O ABDF LIMITED 28A MEDUSA ROAD CATFORD LONDON SE6 4JW UNITED KINGDOM

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE LEWIS

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA ALEXANDER

View Document

06/07/126 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRINCE

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN SYLVESTER ROACH

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O ABDF LIMITED 28 MEDUSA ROAD LONDON SE6 4JW UNITED KINGDOM

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLENDA NUKPORTI

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARDS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 58 SUNNYDALE ROAD NOTTINGHAM NG3 7GG ENGLAND

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR DILLON ARCHER

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MS PAULINE LEWIS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MS GLENDA TREW

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ALEXANDER / 05/03/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 127 CARLTON HILL NOTTINGHAM NOTTINGHAMSHIRE NG4 1FP

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR BRIAN EDWARDS

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PAUL ATLES GRANT

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR JEREMY JAMES PRINCE

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MRS GLENDA NUKPORTI

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADISA DARKO DJAN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ZURI DJAN

View Document

09/07/109 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED DONNA ALEXANDER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR LENFORD VASSELL

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED ANDREW KERR

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZURI DJAN / 01/12/2008

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADISA DARKO DJAN / 01/12/2008

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREEN / 01/12/2008

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GRIGNON / 01/12/2008

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK DUNWELL

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY MARK DUNWELL

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED LENFORD VASSELL

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 36 GREYSTOKE DRIVE BILBOROUGH NOTTINGHAM NG8 4HW

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NC INC ALREADY ADJUSTED 21/04/07

View Document

18/05/0718 May 2007 £ NC 96000/1096000 21/0

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 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