ABEL TECHNICAL LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

19/05/2419 May 2024 Application to strike the company off the register

View Document

19/05/2419 May 2024 Registered office address changed from 8 Sir James Black Gait Lochgelly Fife KY5 9PU Scotland to 150 Commercial Street Kirkcaldy Fife KY1 2NU on 2024-05-19

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

11/12/2311 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

13/11/2313 November 2023 Registered office address changed from 88 Strathkinnes Road Kirkcaldy KY2 5PY Scotland to 8 Sir James Black Gait Lochgelly Fife KY5 9PU on 2023-11-13

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information