ABERSOFT LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/06/1219 June 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

22/05/1222 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

20/07/1120 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009399

View Document

14/07/1114 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009399,00002085,00007866

View Document

14/07/1114 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR, IAN J COULD TO REPLACE C J LATOS WITH EFFECT FROM 10 JUNE 2011:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 8C SCIENCE PARK, CEFN LLAN ABERYSTWYTH CEREDIGION SY23 3AH

View Document

27/04/1127 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002085,00009399

View Document

29/03/1129 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE

View Document

08/05/108 May 2010 DIRECTOR APPOINTED MR STEPHEN JAMES ROSE

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 8C CEFN LLAN SCIENCE PARK ABERYSTWYTH DYFED SY23 3AH

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 8 SCIENCE PARK ABERYSTWYTH DYFED SY23 3AH

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM: G OFFICE CHANGED 05/03/98 13 MAESAFALLEN BOW STREET ABERYSTWYTH DYFED SY24 5BL

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NC INC ALREADY ADJUSTED 27/09/96

View Document

16/10/9616 October 1996 � NC 50000/100000 27/09

View Document

16/10/9616 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

01/04/961 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/09/9117 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9119 March 1991 SECRETARY RESIGNED

View Document

07/03/917 March 1991 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