ABELE LIMITED

Company Documents

DateDescription
19/08/1019 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1019 May 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2010

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2009

View Document

05/03/095 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2009

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: EDMUND CARR, 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

14/02/0814 February 2008 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/0814 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

14/02/0814 February 2008 DECLARATION OF SOLVENCY

View Document

25/01/0825 January 2008 COMPANY NAME CHANGED INGLETON EAST ANGLIA LIMITED CERTIFICATE ISSUED ON 25/01/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE OLD RECTORY, SCHOOL LANE STRATFORD ST. MARY COLCHESTER CO7 6LZ

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/11/04; NO CHANGE OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 11/11/02; NO CHANGE OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; NO CHANGE OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/11/99; CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/03/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 1 CLIFTON TERRACE WIVENHOE COLCHESTER ESSEX CO7 9DZ

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 COMPANY NAME CHANGED CLIFCO LIMITED CERTIFICATE ISSUED ON 05/12/96

View Document

11/11/9611 November 1996 Incorporation

View Document

11/11/9611 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information