ABP WEB PLC

Company Documents

DateDescription
03/03/143 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/03/143 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2014

View Document

04/09/134 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2013

View Document

04/09/134 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
43-45 PORTMAN SQUARE
LONDON
W1H 6LY

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2013

View Document

14/11/1214 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

01/11/121 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM IMPERIAL HOUSE UNIT 1 POOL ROAD WEST MOLESEY SURREY KT8 2NU

View Document

11/09/1211 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/09/1211 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/06/1018 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM IMPERIAL HOUSE, UNIT 1, POOL ROAD, WEST MOLESEY SURREY KT8 2NU

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 COLUMBIAN HOUSE, UNIT 2 POOL ROAD, WEST MOLESEY SURREY KT8 2NZ

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 COLUMBIAN HOUSE UNIT 2, POOL ROAD WEST MOLESEY SURREY KT8 2NZ

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/06/074 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 CORP GUARANTEE 09/12/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0013 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0024 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/11/9522 November 1995 APPLICATION COMMENCE BUSINESS

View Document

08/11/958 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C BORKOWSKI LIMITED


  • 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