ABEL & KEANE CABLING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

10/05/1310 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DISS40 (DISS40(SOAD))

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

21/06/1221 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE PARKER / 24/02/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART PARKER / 24/02/2012

View Document

14/03/1214 March 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MUNRO PARKER / 24/02/2012

View Document

14/03/1214 March 2012 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 9C HIGH BEACH FELIXSTOWE SUFFOLK IP11 7LE ENGLAND

View Document

13/03/1213 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 18 HEMDEAN HILL CAVERSHAM READING BERKSHIRE RG4 7SB

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STUART MUNRO PARKER

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE PARKER / 11/04/2010

View Document

09/07/109 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 3 LODGE COTTAGES SEMER IPSWICH SUFFOLK IP7 6HW

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2007

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS SALLY PARKER

View Document

26/01/0926 January 2009 SECRETARY'S PARTICULARS STUART PARKER

View Document

09/12/089 December 2008 First Gazette

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/04/02; NO CHANGE OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 3 LODGE COTTAGES UNION HILL, SEMER IPSWICH SUFFOLK IP7 6HW

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY,OXFORD OXFORDSHIRE OX4 2ER

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 3 LODGE COTTAGES UNION HILL, SEMER IPSWICH SUFFOLK IP7 6HW

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 FIRST GAZETTE

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED SYSTEM NETWORK COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 22/12/00

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED BRIDLEWOOD LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

11/04/0011 April 2000 Incorporation

View Document

11/04/0011 April 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