ABLIB SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1516 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDA BATEMAN

View Document

20/02/1420 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA BATEMAN / 28/08/2011

View Document

16/11/1116 November 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 47 ALNWICKHILL DRIVE EDINBURGH EH7 4QZ

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 47 ALNWICKHILL DRIVE EDINBURGH EH16 6XU

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 47 ALNWICKHILL DRIVE EDINBURGH EH16 6XU UNITED KINGDOM

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 100 / 7 EASTER WARRISTON EDINBURGH EH7 4QZ

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 100 /7 EASTER WARRISTON EDINBURGH EH7 4QZ

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 5A /1 STARBANK RD EDINBURGH EH5 3BW

View Document

30/04/0730 April 2007 0000

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 5A / 1 STARBANK ROAD EDINBURGH EH5 3BW

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 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