ABORN LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MISS JUNE CAMPBELL

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SALEEM

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MOHAMMED WAHEED SALEEM

View Document

20/02/1220 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFF THOMS

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD BUBB

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR JON COTGREAVE

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN JEFFERY ROWLEY / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TURNER / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF THOMS / 01/01/2010

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY STEVEN DOLPHIN

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MR RICHARD BUBB

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: G OFFICE CHANGED 12/05/98 WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

15/01/9815 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

06/06/956 June 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: G OFFICE CHANGED 17/10/94 REDHOUSE RED HOUSE PARK HILL LANE GREAT BARR SANDWELL B43 6ND

View Document

14/06/9414 June 1994 NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

21/07/9321 July 1993 SECRETARY RESIGNED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 07/01/93; CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9227 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

27/11/9227 November 1992 EXEMPTION FROM APPOINTING AUDITORS 25/08/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: G OFFICE CHANGED 13/05/91 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

25/02/9125 February 1991 ALTER MEM AND ARTS 14/02/91

View Document

07/01/917 January 1991 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