ABILITEC LIMITED

Company Documents

DateDescription
09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 DIRECTOR APPOINTED MR MATTHEW MIDDLETON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JOSEPH ROBERT MCKENNA

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

08/04/158 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
HELLIER HOUSE WYCHBURY COURT
TWO WOODS LANE
BRIERLEY HILL
WEST MIDLANDS
DY5 1TA

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/02/1126 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENNA

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ONACKO

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MACHADO

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS PHILIP JUDE MACHADO / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN TAYLOR / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN EDWARDS / 01/01/2010

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED JOSEPH ROBERT MCKENNA

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ANDREW PAUL ONACKO

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
HELLIER HOUSE
WYCHBURY COURT
TWO WOODS LANE BRIERLEY HILL
WEST MIDLANDS
DY5 1TA

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 30/09/2008

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 AUDITOR'S RESIGNATION

View Document

21/10/0821 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

03/10/083 October 2008 COMPANY NAME CHANGED ABILITEC HOLDINGS LTD.
CERTIFICATE ISSUED ON 03/10/08

View Document

23/06/0823 June 2008 CURRSHO FROM 28/12/2008 TO 30/09/2008

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PREVSHO FROM 31/03/2008 TO 28/12/2007

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
9 DOOLITTLE MILL
FROGHALL ROAD AMPTHILL
BEDFORDSHIRE
MK45 2ND

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/0810 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM:
UNIT 4 CHESTNUT HOUSE
HIGH STREET NORTH
DUNSTABLE
BEDFORDSHIRE LU6 1AT

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 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