ABIMODE LIMITED

Company Documents

DateDescription
07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PANAYIS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR CHARALAMBOS PANAYIS

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 38 CROWN ROAD UNIT 1,GROUND FLOOR,CROWN PLACE ENFIELD MIDDLESEX EN1 1TH UNITED KINGDOM

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MITCHELL SANDS PANAYIS

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN IOANNOU

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS PANAYIS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JOHN IOANNOU

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1ST FLOOR 10 HAMPDEN SQUARE SOUTHGATE LONDON N14 5JR

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY CPA ACCOUNTING SERVICES LIMITED

View Document

07/12/097 December 2009 DIRECTOR APPOINTED CHARALAMBOS PANAYIS

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MICHAEL

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 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