ABK GROUP LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR HPO NOMINEES LIMITED

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARO DEVELOPMENTS LIMITED

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARO DEVELOPMENTS LTD / 21/05/2010

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARO DEVELOPMENTS LIMITED / 21/05/2010

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPO NOMINEES LIMITED / 21/05/2010

View Document

02/07/102 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 22/12/2009

View Document

25/11/0925 November 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/11/0925 November 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/11/0925 November 2009 REREG PLC TO PRI; RES02 PASS DATE:24/11/2009

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR CHRIS O'BRIEN

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS HPO NOMINEES LIMITED

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR RESIGNED CLIVE HAWORTH

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS MARO DEVELOPMENTS LTD

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS MARO DEVELOPMENTS LIMITED

View Document

12/03/0912 March 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: TOFT HALL TOFT ROAD TOFT KNUTSFORD CHESHIRE WA16 9PD

View Document

07/11/087 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED HPO NOMINEES LIMITED

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MARO DEVELOPMENTS LIMITED

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY RESIGNED MATTHEW PATTERSON

View Document

07/07/087 July 2008 SECRETARY APPOINTED MARO DEVELOPMENTS LTD

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: STEADINGS HOUSE, LOWER MEADOW ROAD, BROOKE PARK HANDFORTH WILMSLOW SK9 3LP

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 Resolutions

View Document

23/12/0223 December 2002 Resolutions

View Document

23/12/0223 December 2002

View Document

23/12/0223 December 2002 Resolutions

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

23/12/0223 December 2002 ARTICLES OF ASSOCIATION

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

23/12/0223 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0217 December 2002 Resolutions

View Document

17/12/0217 December 2002 Resolutions

View Document

17/12/0217 December 2002 Resolutions

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 Resolutions

View Document

16/12/0216 December 2002

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED YPCS 124 PLC CERTIFICATE ISSUED ON 11/12/02

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/10/02

View Document

28/11/0228 November 2002 APPLICATION COMMENCE BUSINESS

View Document

28/11/0228 November 2002 Application to commence business

View Document

28/11/0228 November 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 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