ABLECROFT LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 STRUCK OFF AND DISSOLVED

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/06/1222 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTA HOLDING LTD. / 01/05/2012

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
SUITE 5080 456-458 STRAND
LONDON
WC2R 0DZ

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 DIRECTOR APPOINTED DIMOS MARATHEFTIS

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STYLIANOS STYLIANOU

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTA HOLDING LTD. / 08/05/2010

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR STYLIANOS STYLIANOU

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ATHENA ARCHAEOU

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

28/07/0828 July 2008 SECRETARY APPOINTED WESTA HOLDING LTD.

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ATHENA ARCHAEOU

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR EMILIOS HADJIVANGELI

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/04/063 April 2006 DORMANT RES 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

06/03/046 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/024 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM:
DAVIES COMPANY SERVICES LIMITED
GROUND FLOOR 334 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3NG

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 ADOPT MEM AND ARTS 08/05/00

View Document

08/05/008 May 2000 Incorporation

View Document

08/05/008 May 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