ABLEWIGHT SERVICES LTD

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

02/03/152 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
82B HIGH STREET
SAWSTON
CAMBRIDGE
CB22 3HJ

View Document

10/06/1410 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP WIGHT / 05/05/2011

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PHILIP WIGHT / 05/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PHILIP WIGHT / 05/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP WIGHT / 05/05/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM WIGHT

View Document

06/10/096 October 2009 SECRETARY APPOINTED ALEXANDER PHILIP WIGHT

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIGHT

View Document

17/06/0917 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

03/06/093 June 2009 COMPANY NAME CHANGED ABLEWRIGHT SERVICES LTD CERTIFICATE ISSUED ON 06/06/09

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ALEXANDER PHILIP WIGHT

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM JOHN WIGHT

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

05/05/095 May 2009 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