ABL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR BRIAN THOMAS KINNEAR

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/188 June 2018 COMPANY RESTORED ON 08/06/2018

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY DAVID KINNEAR / 19/06/2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN KINNEAR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS KINNEAR / 25/03/2013

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR. ANTHONY DAVID KINNEAR

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 25/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, 4 BLOOMSBURY PLACE, LONDON, WC1A 2QA

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR BRIAN THOMAS KINNEAR

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINNEAR

View Document

13/01/1113 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 COMPANY NAME CHANGED ABM PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN KINNEAR

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED MAGNA SECRETARIES LIMITED

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROBINS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOOPER

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, 236A HUTTON ROAD, SHENFIELD, ESSEX, CM15 8PA

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

14/12/0714 December 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