ABLEVIEW BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
30/12/1430 December 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/12/1417 December 2014 | APPLICATION FOR STRIKING-OFF |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENZION LEVENSON / 21/08/2012 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL OST / 21/08/2012 |
21/08/1221 August 2012 | DIRECTOR APPOINTED MR GABRIEL OST |
21/08/1221 August 2012 | DIRECTOR APPOINTED MR BENZION LEVENSON |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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