ABLE TOOL AND DESIGN LIMITED

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/109 April 2010 APPLICATION FOR STRIKING-OFF

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, SECRETARY GLENN FORDER

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

25/11/0925 November 2009 SECRETARY APPOINTED ANNE FORDER

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/01/084 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED A2 ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/12/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

10/11/0410 November 2004 £ NC 10000/100000 31/03/04

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED FIRST SPECIALIST SERVICES LIMITE D CERTIFICATE ISSUED ON 24/03/04

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 Incorporation

View Document

30/03/0030 March 2000 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