ABM WORLDWIDE IMPORT AND EXPORT LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 28 ABERCORN CRESCENT HARROW MIDDLESEX HA2 0PT

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 220 SANDRINGHAM COURT ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9BX

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/017 November 2001 Incorporation

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