ABLEGATE LTD

Company Documents

DateDescription
14/09/1114 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/10/095 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 SECRETARY APPOINTED ROSE BULLOCK

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN TIPPING

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN TIPPING

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TIPPING / 16/08/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: G OFFICE CHANGED 22/08/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 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